About

Registered Number: 03473517
Date of Incorporation: 28/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 2 Turnberry Park Road, Morley, Leeds, LS27 7LE,

 

Based in Leeds, Uk Apollo Group Ltd was registered on 28 November 1997, it's status at Companies House is "Active". This business currently employs 21-50 people. The companies directors are listed as Taylor, Oscella, Grinstead, Simon Hamlyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRINSTEAD, Simon Hamlyn 01 April 2004 10 December 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Oscella 01 December 1997 20 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 02 August 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 11 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AR01 - Annual Return 18 December 2012
RESOLUTIONS - N/A 05 October 2012
SH19 - Statement of capital 05 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2012
CAP-SS - N/A 05 October 2012
AA - Annual Accounts 28 May 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 14 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MISC - Miscellaneous document 15 December 2010
MISC - Miscellaneous document 10 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
MEM/ARTS - N/A 08 July 2008
CERTNM - Change of name certificate 04 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 27 September 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
363s - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 25 July 2005
RESOLUTIONS - N/A 01 March 2005
287 - Change in situation or address of Registered Office 24 January 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 13 September 2004
123 - Notice of increase in nominal capital 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 October 2002
287 - Change in situation or address of Registered Office 26 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 October 2002
AA - Annual Accounts 25 April 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
225 - Change of Accounting Reference Date 07 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
MEM/ARTS - N/A 18 December 1997
CERTNM - Change of name certificate 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 08 April 2011 Outstanding

N/A

Rent deposit deed 15 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.