APOLLO GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Ms Chiara Laiena as a director on 2025-03-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of Jason Terence Crabtree as a director on 2024-08-02

View Document

08/08/248 August 2024 Statement of capital on 2024-08-08

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024

View Document

20/06/2420 June 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit 12B Two Locks Brierley Hill West Midlands DY5 1UU on 2024-06-20

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

14/12/2114 December 2021 Termination of appointment of John Anthony Chrzanowski as a director on 2021-10-31

View Document

14/12/2114 December 2021 Appointment of Mr Brian Walker Norris as a director on 2021-11-01

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MR ROBERT DAVID VILSACK

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT VILSACK

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/01/176 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 74100

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED JOHN ANTHONY CHRZANOWSKI

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUSTICE

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020234630012

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 SECRETARY APPOINTED ROBERT DAVID VILSACK

View Document

08/12/148 December 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM APOLLO HOUSE STOURDALE ROAD CRADLEY HEATH, WARLEY WEST MIDLANDS B64 7BG

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MICHAEL LEE JUSTICE

View Document

26/06/1426 June 2014 SUB-DIVISION OF SHARES 10/06/2014

View Document

26/06/1426 June 2014 ADOPT ARTICLES 10/06/2014

View Document

26/06/1426 June 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARSCOTT

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED PATRICK FOGARTY

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES ARSCOTT

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 29/07/13 STATEMENT OF CAPITAL GBP 74000

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JASON TERENCE CRABTREE

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1212 January 2012 INCREASE AUTH CAP AUTH TO ALLOT SHARES 14/12/2011

View Document

12/01/1212 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 80000

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LIONEL ARSCOTT / 07/02/2010

View Document

07/02/107 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 £ IC 71428/50000 12/04/99 £ SR [email protected]=21428

View Document

29/04/9929 April 1999 POS 2142857 08/04/99

View Document

08/03/998 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/01/96; CHANGE OF MEMBERS

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 26/03/93

View Document

14/07/9314 July 1993 £ NC 100/100000 26/03/93

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

28/07/9028 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: CENTRAL WORKS TIMMIS ROAD LYE STOURBRIDGE WEST MIDLANDS DY97BQ

View Document

10/04/9010 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 ALTER MEM AND ARTS 29/09/88

View Document

16/01/8916 January 1989 RE SHARES 01/10/88

View Document

16/01/8916 January 1989 S-DIV

View Document

10/01/8910 January 1989 ALTER MEM AND ARTS 270988

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 COMPANY NAME CHANGED MORTCHOICE LIMITED CERTIFICATE ISSUED ON 30/09/86

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 GAZETTABLE DOCUMENT

View Document

12/09/8612 September 1986 MEMORANDUM OF ASSOCIATION

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

View Document

28/05/8628 May 1986 Certificate of Incorporation

View Document

28/05/8628 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8628 May 1986 Certificate of Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company