APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED
Company number 04246800
- Company Overview for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED (04246800)
- Filing history for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED (04246800)
- People for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED (04246800)
- Charges for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED (04246800)
- More for APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED (04246800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
27 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr John William Dryburgh on 31 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
27 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
16 Apr 2015 | AUD | Auditor's resignation | |
09 Feb 2015 | MISC | Section 519 | |
22 Jul 2014 | AD01 | Registered office address changed from Robertsons Boatyard Lime Kiln Quay Woodbridge Suffolk IP12 1BD to Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 22 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
02 May 2014 | AA | Accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Accounts made up to 31 July 2012 | |
22 Mar 2013 | TM01 | Termination of appointment of Michael Parker as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Clive Eminson as a director | |
14 Dec 2012 | AD01 | Registered office address changed from Camilla Court Nacton Ipswich Suffolk IP10 0EU on 14 December 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Sep 2011 | AP01 | Appointment of Mr Robert James as a director | |
19 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
29 Dec 2010 | SH02 | Sub-division of shares on 19 November 2010 | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2010
|
|
13 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 19 November 2010
|
|
07 Dec 2010 | CERTNM |
Company name changed apollo capital development LIMITED\certificate issued on 07/12/10
|
|
03 Dec 2010 | RESOLUTIONS |
Resolutions
|