APOLLO CLAIMS LTD

16 Bury New Road, Manchester, M8 8EL, England
StatusACTIVE
Company No.05691765
CategoryPrivate Limited Company
Incorporated30 Jan 2006
Age18 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 07 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed lesley ann thomas

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew thomas

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FE BOTLEIGH DEV CO LTD

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:11452599
Status:ACTIVE
Category:Private Limited Company

HARMONY TRADING GROUP LTD

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

MINDSET FOR CHANGE CIC

UNIT 1 KIPMARINA,GREENOCK,PA16 0AS

Number:SC498209
Status:ACTIVE
Category:Community Interest Company

RAILWAY EVOLUTION LIMITED

2 TROON CLOSE,DERBY,DE23 4UA

Number:08459519
Status:ACTIVE
Category:Private Limited Company

SAKER CONSTRUCT LTD

7 CHERRY CLOSE,TIVERTON,EX16 6EU

Number:11538377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source