APOLLO PROPERTY PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Director's details changed for Ms Claire Williams on 2023-04-25 |
03/05/233 May 2023 | Change of details for Ms Claire Margaret Williams as a person with significant control on 2023-04-25 |
06/04/236 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Director's details changed for Ms Claire Williams on 2021-11-30 |
24/02/2324 February 2023 | Change of details for Ms Claire Margaret Williams as a person with significant control on 2021-11-30 |
24/11/2224 November 2022 | Registered office address changed from 20 Hale Place, Farnham, Surrey Hale Place Farnham GU9 9BJ England to Cbs House, Legion Court Ewhurst Road Cranleigh GU6 7HX on 2022-11-24 |
12/10/2212 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
29/03/2229 March 2022 | Registered office address changed from 13 Willow Drive Normandy Guildford GU3 2EJ England to 20 Hale Place, Farnham, Surrey Hale Place Farnham GU9 9BJ on 2022-03-29 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | APPOINTMENT TERMINATED, SECRETARY ANTHONY OVER |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 2 ST. DAVIDS CLOSE ODIHAM HOOK RG29 1PD ENGLAND |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
21/02/1721 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095073800001 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1524 March 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