Advanced company searchLink opens in new window

APOLLO COMMERCIAL PROPERTY PLC

Company number 09448185

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)
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
10 Oct 2017 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 9 October 2017
17 Jul 2017 AA Full accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Aug 2016 MR01 Registration of charge 094481850001, created on 27 July 2016
08 Jul 2016 AA Full accounts made up to 29 February 2016
31 May 2016 AP01 Appointment of Mr Sebastian Victor Whitton as a director on 26 May 2016
31 May 2016 TM01 Termination of appointment of Zak Paul Veasey as a director on 26 May 2016
26 May 2016 AP01 Appointment of Mr Zak Paul Veasey as a director on 26 May 2016
26 May 2016 AP01 Appointment of Mr David Kinghorn Anderson as a director on 25 May 2016
25 May 2016 AP01 Appointment of Mr Martin Andrew Myers as a director on 25 May 2016
25 May 2016 TM01 Termination of appointment of Michael Patrick Horsford as a director on 25 May 2016
26 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
18 Apr 2016 TM01 Termination of appointment of Mark James Stephen as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of James Kenneth King as a director on 8 March 2016
18 Apr 2016 TM01 Termination of appointment of David Kinghorn Anderson as a director on 8 March 2016
12 Apr 2016 AP01 Appointment of Mr Michael Patrick Horsford as a director on 8 March 2016
06 Apr 2016 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 13 David Mews Marylebone London W1U 6EQ on 6 April 2016
19 Oct 2015 AD01 Registered office address changed from 4th Floor, 17-19 Maddox Street London W1S 2QH United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 19 October 2015
03 Jun 2015 AP01 Appointment of Mr James Kenneth King as a director on 8 April 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 50,000
23 Apr 2015 AP01 Appointment of Mr David Kinghorn Anderson as a director on 8 April 2015
14 Apr 2015 BS Balance Sheet
14 Apr 2015 AUDR Auditor's report
14 Apr 2015 MAR Re-registration of Memorandum and Articles