APOLLO 13 INVESTMENTS - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-05 View Report
Mortgage. Charge number: 087135410001. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Address. New address: Progeny, 1a Tower Square Wellington Street Leeds LS1 4DL. Change date: 2020-04-08. Old address: Progeny House 46 Park Place Leeds LS1 2RY England. 2020-04-08 View Report
Mortgage. Charge number: 087135410001. Charge creation date: 2019-06-07. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Persons with significant control. Cessation date: 2017-02-01. Psc name: Kenneth Duncan Morrison. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Address. Change date: 2016-04-27. New address: Progeny House 46 Park Place Leeds LS1 2RY. Old address: Progeny House Park Place Leeds LS1 2RY England. 2016-04-27 View Report
Address. Change date: 2016-04-14. New address: Progeny House Park Place Leeds LS1 2RY. Old address: Progeny Private Law, Park House Park Square West Leeds LS1 2PW. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Address. New address: Progeny Private Law, Park House Park Square West Leeds LS1 2PW. Old address: Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW. Change date: 2015-08-28. 2015-08-28 View Report
Accounts. Change account reference date company previous extended. 2015-04-29 View Report
Accounts. Change account reference date company current shortened. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Officers. Officer name: William James Duncan Morrison. 2013-12-02 View Report
Officers. Officer name: Andrea Shelley. 2013-12-02 View Report
Officers. Officer name: John Holden. 2013-12-02 View Report
Change of name. Description: Company name changed gweco 602\certificate issued on 28/11/13. 2013-11-28 View Report
Change of name. Change of name notice. 2013-11-28 View Report
Incorporation. Capital: GBP 100 2013-10-01 View Report