APOLLO SELF STORAGE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr John Duncanson Hunter as a director on 2025-05-19

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

02/04/242 April 2024 Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31

View Document

03/01/243 January 2024 Registration of charge 043283080013, created on 2023-12-18

View Document

03/01/243 January 2024 Registration of charge 043283080012, created on 2023-12-18

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

23/11/2223 November 2022 Registration of charge 043283080011, created on 2022-11-18

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Satisfaction of charge 043283080008 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 043283080009 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 043283080010 in full

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR JAMES ERNEST GIBSON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED ADRIAN CHARLES JONATHAN LEE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR JOHN TROTMAN

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1429 April 2014 SECRETARY APPOINTED SHAUNA BEAVIS

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043283080008

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

23/04/1423 April 2014 FACILITIES AGREEMENT 16/04/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
12 CHARLES II STREET
LONDON
SW1Y 4QU

View Document

23/04/1423 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN BOND

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOMAN

View Document

21/02/1421 February 2014 SECOND FILING FOR FORM AP01

View Document

12/02/1412 February 2014 SECTION 519

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

10/01/1410 January 2014 SECT 519

View Document

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

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MICHAEL PAUL HOMAN

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS BOND / 11/04/2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY THORP / 11/04/2011

View Document

08/04/118 April 2011 DIRECTOR APPOINTED TIMOTHY GEOFFREY THORP

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON DIANA MANDY KERRIDGE

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 02/02/2011

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS BOND / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 09/02/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKEY

View Document

03/12/093 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED SHARON DIANA MANDY COOK

View Document

05/08/085 August 2008 SECRETARY APPOINTED STEPHEN OWEN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY PHILIP MILLER

View Document

18/06/0818 June 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 AUDITOR'S RESIGNATION

View Document

27/01/0727 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 61-79 WEST BAR SHEFFIELD S3 8PS

View Document

27/01/0727 January 2007 COMPANY BUSINESS 18/01/07

View Document

27/01/0727 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0727 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/09/04

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 02/01/03

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 FIELD HOUSE, HAM HALL LANE SCRUTON NORTHALLERTON NORTH YORKSHIRE DL7 0RJ

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 � NC 105000/1500000 02/01/03

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 05/04/03

View Document

29/01/0229 January 2002 � NC 100/105000 11/01

View Document

29/01/0229 January 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 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