APOLLO MOTOR GROUP LIMITED

05732870
5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

Documents

Documents
Date Category Description Pages
21 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2025 officers Change of particulars for director (Mr Paul Christopher Hawkes) 2 Buy now
13 Mar 2025 officers Termination of appointment of director (Jon Hire) 1 Buy now
12 Mar 2025 officers Change of particulars for director (Mr Richard Kenneth Steer) 2 Buy now
12 Mar 2025 officers Change of particulars for director (Mr Jon Hire) 2 Buy now
19 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2024 officers Change of particulars for director (Mr Paul Hawkes) 2 Buy now
24 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2024 accounts Annual Accounts 45 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2024 officers Change of particulars for director (Mr Richard Kenneth Steer) 2 Buy now
10 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Aug 2023 mortgage Registration of a charge 33 Buy now
30 Aug 2023 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2023 incorporation Memorandum Articles 24 Buy now
15 Jul 2023 resolution Resolution 3 Buy now
03 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Mark Christopher Fletcher) 1 Buy now
03 Jul 2023 officers Termination of appointment of secretary (Tracy Helen Eyles) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Tracy Helen Eyles) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Bradley Lawrence Eyles) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Graham John Eyles) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Paul John Clements) 1 Buy now
03 Jul 2023 officers Appointment of director (Mr Jon Hire) 2 Buy now
03 Jul 2023 officers Appointment of director (Mr Paul Hawkes) 2 Buy now
03 Jul 2023 officers Appointment of director (Mr Richard Kenneth Steer) 2 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 officers Change of particulars for director (Mr Bradley Lawrence Eyles) 2 Buy now
01 Mar 2023 accounts Annual Accounts 41 Buy now
18 Aug 2022 mortgage Registration of a charge 86 Buy now
21 Jun 2022 officers Appointment of director (Mr Mark Christopher Fletcher) 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 39 Buy now
15 Dec 2021 officers Termination of appointment of director (Mark Christopher Fletcher) 1 Buy now
15 Dec 2021 officers Appointment of director (Mr Mark Christopher Fletcher) 2 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 37 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2020 accounts Annual Accounts 43 Buy now
04 Nov 2019 officers Termination of appointment of director (Jonathan Lansdowne Russell) 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2019 officers Appointment of director (Mr Paul John Clements) 2 Buy now
03 Apr 2019 officers Appointment of director (Mr Jonathan Lansdowne Russell) 2 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Bradley Lawrence Eyles) 2 Buy now
02 Apr 2019 officers Appointment of director (Mr Bradley Lawrence Eyles) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2019 officers Termination of appointment of director (Ian David Pitts) 1 Buy now
04 Mar 2019 accounts Annual Accounts 46 Buy now
28 Aug 2018 capital Notice of cancellation of shares 4 Buy now
13 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 07/03/2017 7 Buy now
22 May 2018 mortgage Registration of a charge 30 Buy now
22 May 2018 mortgage Registration of a charge 30 Buy now
20 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Ian David Pitts) 2 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Graham John Eyles) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2018 officers Change of particulars for secretary (Tracy Helen Eyles) 1 Buy now
23 Jan 2018 officers Change of particulars for director (Mrs Tracy Helen Eyles) 2 Buy now
10 Jan 2018 accounts Annual Accounts 31 Buy now
16 Aug 2017 mortgage Registration of a charge 10 Buy now
20 Jul 2017 mortgage Registration of a charge 10 Buy now
05 Jul 2017 mortgage Registration of a charge 10 Buy now
22 Jun 2017 mortgage Registration of a charge 29 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
05 Jan 2017 accounts Annual Accounts 30 Buy now
30 Sep 2016 officers Change of particulars for director (Mr Ian David Pitts) 2 Buy now
18 Sep 2016 resolution Resolution 31 Buy now
02 Sep 2016 officers Termination of appointment of director (David George Perkins) 1 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2016 capital Return of purchase of own shares 3 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
11 Feb 2016 officers Appointment of director (Mrs Tracy Eyles) 2 Buy now
01 Feb 2016 accounts Annual Accounts 32 Buy now
12 Mar 2015 annual-return Annual Return 7 Buy now
24 Feb 2015 mortgage Registration of a charge 10 Buy now
06 Jan 2015 accounts Annual Accounts 32 Buy now
14 Mar 2014 annual-return Annual Return 7 Buy now
25 Feb 2014 accounts Annual Accounts 29 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Ian David Pitts) 2 Buy now
04 Mar 2013 accounts Annual Accounts 27 Buy now
25 Feb 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
25 Feb 2013 resolution Resolution 28 Buy now
25 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now