APOLLO VENTURER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/169 December 2016 15/11/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 PREVSHO FROM 31/05/2017 TO 15/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MINDEL / 01/07/2015

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC MINDEL / 01/07/2015

View Document

15/11/1615 November 2016 Annual accounts for year ending 15 Nov 2016

View Accounts

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760002

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760005

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760004

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056174760003

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056174760005

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
C/O CALCUTT MATTHEWS
19 NORTH STREET
ASHFORD
KENT
TN24 8LF

View Document

04/06/154 June 2015 COMPANY NAME CHANGED APOLLO PROPERTY COMPANY LIMITED
CERTIFICATE ISSUED ON 04/06/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056174760004

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056174760002

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056174760003

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/11/1419 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
EURO HOUSE 1394 HIGH ROAD
WHETSTONE
LONDON
N20 9YZ

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/12/103 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN MINDEL / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MINDEL / 01/10/2009

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
EURO HOUSE 1394 HIGH ROAD
WHETSTONE
LONDON
N20 9YZ

View Document

04/12/084 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MINDEL / 22/02/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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