Advanced company searchLink opens in new window

MOTO HOSPITALITY LIMITED

Company number 00734299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
07 Apr 2017 MR01 Registration of charge 007342990015, created on 29 March 2017
07 Apr 2017 MR01 Registration of charge 007342990016, created on 29 March 2017
29 Mar 2017 MR04 Satisfaction of charge 007342990012 in full
29 Mar 2017 MR04 Satisfaction of charge 007342990013 in full
29 Mar 2017 MR04 Satisfaction of charge 007342990011 in full
27 Mar 2017 MR01 Registration of charge 007342990014, created on 24 March 2017
27 Jun 2016 AA Full accounts made up to 30 December 2015
03 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 27,953,000
03 May 2016 AP01 Appointment of Mr Robert James Prynn as a director on 13 April 2016
03 May 2016 AP01 Appointment of Mr Timothy Charles Moss as a director on 13 April 2016
03 May 2016 AP03 Appointment of Ms Julia Elson as a secretary on 13 April 2016
03 May 2016 TM02 Termination of appointment of Robert James Prynn as a secretary on 13 April 2016
03 May 2016 TM01 Termination of appointment of Michael James Powell as a director on 13 April 2016
03 May 2016 TM01 Termination of appointment of Geoffrey Fenn Geiger as a director on 13 April 2016
23 Nov 2015 TM01 Termination of appointment of Gordon Ian Winston Parsons as a director on 26 October 2015
23 Nov 2015 TM01 Termination of appointment of Carl Henrik Dahlstrom as a director on 26 October 2015
23 Nov 2015 AP01 Appointment of Mr Michael James Powell as a director on 26 October 2015
23 Nov 2015 AP01 Appointment of Mr Geoffrey Geiger as a director on 26 October 2015
13 Jul 2015 TM01 Termination of appointment of Gerrard Jude Robinson as a director on 15 May 2015
17 Jun 2015 AA Full accounts made up to 24 December 2014
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 27,953,000
04 Apr 2015 MR01 Registration of charge 007342990012, created on 27 March 2015
04 Apr 2015 MR01 Registration of charge 007342990013, created on 26 March 2015
30 Mar 2015 MR04 Satisfaction of charge 10 in full