APOLLO MOTOR GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Jon Hire as a director on 2025-03-10

View Document

13/03/2513 March 2025 Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19

View Document

12/03/2512 March 2025 Director's details changed for Mr Richard Kenneth Steer on 2025-02-19

View Document

12/03/2512 March 2025 Director's details changed for Mr Jon Hire on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

24/04/2424 April 2024 Satisfaction of charge 057328700012 in full

View Document

08/04/248 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Kenneth Steer on 2024-01-25

View Document

10/10/2310 October 2023 Notification of Steer Automotive Group Limited as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

31/08/2331 August 2023 Registration of charge 057328700012, created on 2023-08-24

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

03/07/233 July 2023 Appointment of Mr Paul Hawkes as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Jon Hire as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Tracy Helen Eyles as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Tracy Helen Eyles as a secretary on 2023-06-30

View Document

03/07/233 July 2023 Registered office address changed from Unit 6 Fitzherbert Road Portsmouth Hampshire PO6 1RU England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Mark Christopher Fletcher as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Graham John Eyles as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Graham John Eyles as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Bradley Lawrence Eyles as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Tracy Helen Eyles as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Paul John Clements as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Richard Kenneth Steer as a director on 2023-06-30

View Document

27/06/2327 June 2023 Satisfaction of charge 057328700005 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 057328700008 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 057328700011 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 057328700007 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 057328700006 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 057328700004 in full

View Document

30/03/2330 March 2023 Director's details changed for Mr Bradley Lawrence Eyles on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Termination of appointment of Mark Christopher Fletcher as a director on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr Mark Christopher Fletcher as a director on 2021-12-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057328700010

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057328700009

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PAUL JOHN CLEMENTS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JONATHAN LANSDOWNE RUSSELL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY LAWRENCE EYLES / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR BRADLEY LAWRENCE EYLES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PITTS

View Document

28/08/1828 August 2018 06/07/16 STATEMENT OF CAPITAL GBP 300.00

View Document

13/07/1813 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2017

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057328700010

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057328700009

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 19/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 19/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 19/04/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / TRACY HELEN EYLES / 20/10/2017

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 20/10/2017

View Document

10/01/1810 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057328700008

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057328700007

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057328700006

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057328700005

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 14/09/2016

View Document

18/09/1618 September 2016 ADOPT ARTICLES 27/08/2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O C/O COSHAM BODY SHOP UNIT 6 FITZHERBERT ROAD PORTSMOUTH HAMPSHIRE PO6 1RU

View Document

11/08/1611 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1622 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS TRACY EYLES

View Document

01/02/161 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057328700004

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 21/03/2013

View Document

19/04/1319 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1325 February 2013 ADOPT ARTICLES 06/02/2013

View Document

21/08/1221 August 2012 SECT 519

View Document

13/07/1213 July 2012 SECTION 519

View Document

01/05/121 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EYLES / 07/03/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACY HELEN EYLES / 07/03/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR IAN DAVID PITTS

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

15/02/1115 February 2011 SECTION 519

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PERKINS / 15/06/2010

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/04/093 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 £ NC 100/1000 30/05/0

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 30/05/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: NEW HAMPSHIRE COURT, ST PAULS ROAD, PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

20/06/0620 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company