APOLLO PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-15 |
13/02/2313 February 2023 | Termination of appointment of Roy Bashford as a director on 2022-12-28 |
18/11/2218 November 2022 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/02/228 February 2022 | Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW England to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 2022-02-08 |
25/01/2225 January 2022 | Director's details changed for Mr Elwyn Simmons on 2021-12-01 |
25/01/2225 January 2022 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock SG7 6NW on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Roy Bashford on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-08-04 with no updates |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-10-31 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
01/05/201 May 2020 | 05/08/19 STATEMENT OF CAPITAL GBP 125 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
14/01/1614 January 2016 | CURREXT FROM 31/08/2016 TO 31/10/2016 |
05/08/155 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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