Advanced company searchLink opens in new window

APOLLO CENTRES FOR HEALTH LIMITED

Company number 04330366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2.04
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2.04
15 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2.04
09 May 2013 AA Total exemption full accounts made up to 31 July 2012
09 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Camilla Court the Street, Nacton Ipswich Suffolk IP10 0EU on 14 November 2012
14 Nov 2012 TM01 Termination of appointment of Michael Parker as a director
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
22 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
15 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Dr Nicholas Paul Milner on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Mr Gerald Bernard Brian Oakley on 1 October 2009
15 Dec 2009 CH01 Director's details changed for David Stclair Dawson on 1 October 2009
23 Apr 2009 AA Total exemption full accounts made up to 31 July 2008
02 Dec 2008 363a Return made up to 28/11/08; full list of members
10 Nov 2008 88(2) Ad 01/10/08\gbp si 2@0.01=0.02\gbp ic 2.02/2.04\
19 May 2008 AA Total exemption full accounts made up to 31 July 2007
08 Apr 2008 88(2) Ad 01/04/08\gbp si 2@0.01=0.02\gbp ic 2/2.02\