APOLLO LAND AND BUILDING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

26/03/2426 March 2024 Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 2024-03-26

View Document

05/03/245 March 2024 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Estate Office, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Estate Office, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL England to Estate Office, St Andrews Business Centre 91-93 st Marys Road Garston Liverpool L19 2NL on 2024-03-05

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 2023-03-23

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of details for Taylor Estates (Cheshire) Limited as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

27/09/2127 September 2021 Appointment of Mr Michael David O'halloran as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Paul Fairclough as a director on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM OAKWOOD HOUSE WARRINGTON ROAD RISLEY WARRINGTON WA3 6WP ENGLAND

View Document

23/07/2023 July 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CESSATION OF STRATFORD LEYLAND LIMITED AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR ESTATES (CHESHIRE) LIMITED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 93 HAIGH ROAD WIGAN LANCASHIRE WN2 1RN UNITED KINGDOM

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

08/04/198 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL FAIRCLOUGH

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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