Advanced company searchLink opens in new window

APOLLO (FREEHOLD) LIMITED

Company number 11728372

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 Apr 2024 AP01 Appointment of Helen England as a director on 30 March 2024
19 Apr 2024 TM01 Termination of appointment of Karen Margaret French as a director on 1 October 2023
19 Apr 2024 AD01 Registered office address changed from , 32a Spur Hill Avenue, Parkstone, BH14 9PY, United Kingdom to Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF on 19 April 2024
31 Jan 2024 AA Micro company accounts made up to 31 December 2022
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 AD01 Registered office address changed from , 202 Sandbanks Road Sandbanks Road, Poole, BH14 8HA, England to Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF on 17 October 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
21 Oct 2021 PSC08 Notification of a person with significant control statement
20 Oct 2021 PSC07 Cessation of Aj Property Group Limited as a person with significant control on 4 October 2021
20 Oct 2021 TM01 Termination of appointment of Sebastian Tony Janes as a director on 4 October 2021
20 Oct 2021 TM01 Termination of appointment of Mark Stephen Adams as a director on 4 October 2021
29 Sep 2021 AD01 Registered office address changed from , 230 Ashley Road Poole, BH14 9BY, England to Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF on 29 September 2021
23 Aug 2021 AP01 Appointment of Gillian Lindsay Walker as a director on 8 July 2021
23 Aug 2021 AP01 Appointment of Karen Margaret French as a director on 8 July 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 11