APOLLO PRESTIGE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/04/257 April 2025 Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19

View Document

04/04/254 April 2025 Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 2025-02-19

View Document

04/04/254 April 2025 Director's details changed for Mr Richard Kenneth Steer on 2025-02-19

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

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

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

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 2019-03-01

View Document

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

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Document

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

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

05/07/235 July 2023 Appointment of Mr Paul Hawkes as a director on 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from Unit 6 Fitzherbert Road Portsmouth PO6 1RU England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Jon Hire as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Richard Kenneth Steer as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Tracy Helen Eyles as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Mark Christopher Fletcher as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Bradley Lawrence Eyles as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Graham John Eyles as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Tracy Helen Eyles as a director on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Director's details changed for Mr Bradley Lawrence Eyles on 2023-06-01

View Document

28/06/2328 June 2023 Satisfaction of charge 062663030006 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 062663030005 in full

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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 3

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 NO 4

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR BRADLEY LAWRENCE EYLES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO ACCIDENT REPAIR GROUP LTD

View Document

19/03/1919 March 2019 CESSATION OF APOLLO MOTOR GROUP LIMITED AS A PSC

View Document

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

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM UNIT 7 TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX

View Document

20/06/1820 June 2018 CESSATION OF TRACY HELEN EYLES AS A PSC

View Document

20/06/1820 June 2018 CESSATION OF GRAHAM EYLES AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO MOTOR GROUP LIMITED

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM EYLES / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 19/04/2018

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062663030005

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACY HELEN EYLES / 31/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HELEN EYLES / 28/02/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN EYLES / 28/02/2017

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. 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

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS TRACY HELEN EYLES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED CBS (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 21/06/13

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PITTS / 01/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER HAMPSHIRE PO16 9TH

View Document

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

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/08/1117 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PERKINS / 01/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

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

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM NEW HAMPSHIRE COURT, ST PAULS ROAD, PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

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

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

01/06/071 June 2007 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