APOLLO CLAIMS LTD
Status | ACTIVE |
Company No. | 05691765 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
APOLLO CLAIMS LTD is an active private limited company with number 05691765. It was incorporated 18 years, 4 months, 1 day ago, on 30 January 2006. The company address is 16 Bury New Road, Manchester, M8 8EL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person secretary company with change date
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nathan Barnes Barraclough
Change date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Barnes Barraclough
Change date: 2019-11-15
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: 16 Bury New Road Manchester M8 8EL
Old address: 2 Bury New Road Manchester M8 8EL England
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: 2 - 16 Bury New Road Manchester Greater Manchester M8 8FJ England
Change date: 2019-11-15
New address: 2 Bury New Road Manchester M8 8EL
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
Old address: 57- 63 Cheetham Hill Road Manchester M4 4FS England
New address: 2 - 16 Bury New Road Manchester Greater Manchester M8 8FJ
Documents
Change person secretary company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nathan Barnes Barrraclough
Change date: 2019-05-29
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-23
Psc name: Mr Nathan Barnes Barraclough
Documents
Change registered office address company with date old address new address
Date: 23 May 2019
Action Date: 23 May 2019
Category: Address
Type: AD01
Old address: 20 Lord Street 3rd Floor Office 4 Manchester M4 4FP England
Change date: 2019-05-23
New address: 57- 63 Cheetham Hill Road Manchester M4 4FS
Documents
Change person secretary company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nathan Barnes Barrraclough
Change date: 2019-05-23
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Barnes Barraclough
Change date: 2019-05-23
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Mr Nathan Barnes Barraclough
Documents
Change person secretary company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nathan Barnes Barracough
Change date: 2019-05-15
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nathan Barnes Barraclough
Notification date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-08
Psc name: Lesley Thomas
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: Hartles Hill Farm High Street Odell Bedford MK43 7AR
New address: 20 Lord Street 3rd Floor Office 4 Manchester M4 4FP
Change date: 2019-05-08
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Ann Thomas
Termination date: 2019-05-08
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Ann Thomas
Termination date: 2019-05-08
Documents
Appoint person secretary company with name date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nathan Barnes Barracough
Appointment date: 2019-05-08
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Barnes Barraclough
Appointment date: 2019-05-08
Documents
Termination secretary company with name termination date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-08
Officer name: Lesley Ann Thomas
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Gazette filings brought up to date
Date: 09 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 04 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Ann Thomas
Change date: 2015-01-04
Documents
Change person secretary company with change date
Date: 11 May 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-16
Officer name: Lesley Ann Thomas
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Address
Type: AD01
Old address: Hunters Mead Throcking Road Cottered Buntingford Hertfordshire SG9 9RB
New address: Hartles Hill Farm High Street Odell Bedford MK43 7AR
Change date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change registered office address company with date old address
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Address
Type: AD01
Old address: the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
Change date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts amended with made up date
Date: 20 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AAMD
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Lesley Ann Thomas
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Lesley Ann Thomas
Documents
Certificate change of name company
Date: 25 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed east herts sports horses LIMITED\certificate issued on 25/11/09
Documents
Change of name notice
Date: 07 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Resolution
Date: 12 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed lesley ann thomas
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew thomas
Documents
Gazette filings brought up to date
Date: 29 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from hunters mead throcking road cottered buntingford hertfordshire SG9 9RN
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: the granary hermitage court hermitage lane maidstone kent ME16 9NT
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 20 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eurotrax systems LIMITED\certificate issued on 20/10/06
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 19/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
25 OLDBURY PLACE,LONDON,W1U 5PR
Number: | 11452599 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 10564742 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001646 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 1 KIPMARINA,GREENOCK,PA16 0AS
Number: | SC498209 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 TROON CLOSE,DERBY,DE23 4UA
Number: | 08459519 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHERRY CLOSE,TIVERTON,EX16 6EU
Number: | 11538377 |
Status: | ACTIVE |
Category: | Private Limited Company |