APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED
Company number 04093907
- Company Overview for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- Filing history for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- People for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- Charges for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- More for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | PSC05 | Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 1 March 2019 | |
08 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
08 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
08 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
08 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
11 Dec 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
21 May 2024 | CH01 | Director's details changed for Mr Paul Hawkes on 20 May 2024 | |
24 Apr 2024 | MR04 | Satisfaction of charge 040939070008 in full | |
04 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
04 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
04 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
04 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Richard Kenneth Steer on 25 January 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
04 Sep 2023 | AA01 | Previous accounting period extended from 31 May 2023 to 30 June 2023 | |
31 Aug 2023 | MR01 | Registration of charge 040939070008, created on 24 August 2023 | |
15 Jul 2023 | MA | Memorandum and Articles of Association | |
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | TM02 | Termination of appointment of Graham John Eyles as a secretary on 30 June 2023 | |
06 Jul 2023 | CC04 | Statement of company's objects | |
05 Jul 2023 | AD01 | Registered office address changed from , Unit 6 Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 5 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Bradley Lawrence Eyles as a director on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Graham John Eyles as a director on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Tracy Helen Eyles as a director on 30 June 2023 |