OWN SPACE LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
CONQUEST HOUSE
CHURCH STREET
WALTHAM ABBEY
ESSEX
EN9 1DX

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED DAVID BRIDGES

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

24/02/1224 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED APOLLO NEW HOMES LIMITED
CERTIFICATE ISSUED ON 17/06/10

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED ROBERT HENRY MCGREGOR

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY COUCH

View Document

15/12/0815 December 2008 SECTION 175 06/11/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 COMPANY NAME CHANGED
APOLLO LONDON IN PARTNERSHIP LIM
ITED
CERTIFICATE ISSUED ON 06/09/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 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


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