This company is commonly known as Apollo Property Sourcing Ltd. The company was founded 5 years ago and was given the registration number 11993251. The firm's registered office is in CARDIFF. You can find them at International House, 10 Churchill Way, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | APOLLO PROPERTY SOURCING LTD |
---|---|---|
Company Number | : | 11993251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2019 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | International House, 10 Churchill Way, Cardiff, United Kingdom, CF10 2HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 50 Leigh Road, Eastleigh, United Kingdom, SO50 9DT | Director | 13 May 2019 | Active |
Prospect House, 50 Leigh Road, Eastleigh, United Kingdom, SO50 9DT | Director | 21 November 2019 | Active |
Miss Joely Louise Curran | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prospect House, 50 Leigh Road, Eastleigh, United Kingdom, SO50 9DT |
Nature of control | : |
|
Mr Liam Paul Cavell | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prospect House, 50 Leigh Road, Eastleigh, United Kingdom, SO50 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2019-11-27 | Capital | Capital allotment shares. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Capital | Capital allotment shares. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-05-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.