ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewCertificate of change of name

View Document

11/02/2511 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Assura Investments Limited as a person with significant control on 2023-07-03

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Assura Cs Limited as a director on 2023-03-09

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

09/08/219 August 2021 Appointment of Mr James Dunmore as a director on 2021-08-09

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-07-31

View Document

29/06/2129 June 2021 Termination of appointment of Simon Paul Gould as a director on 2021-06-18

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN DREW / 31/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DRYBURGH / 31/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/04/1516 April 2015 AUDITOR'S RESIGNATION

View Document

09/02/159 February 2015 SECTION 519

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROBERTSONS BOATYARD LIME KILN QUAY WOODBRIDGE SUFFOLK IP12 1BD

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE EMINSON

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0EU

View Document

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ROBERT JAMES

View Document

19/08/1119 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/12/1029 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 101.02

View Document

29/12/1029 December 2010 SUB-DIVISION 19/11/10

View Document

13/12/1013 December 2010 19/11/10 STATEMENT OF CAPITAL GBP 100

View Document

07/12/107 December 2010 COMPANY NAME CHANGED APOLLO CAPITAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

03/12/103 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR JOHN WILLIAM DRYBURGH

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR RICHARD STEPHEN DREW

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN PARKER

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED APOLLO MEDICAL PROPERTY LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 COMPANY NAME CHANGED APOLLO HEALTH INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 04/05/05

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED MINMAR (571) LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

05/07/015 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information