Advanced company searchLink opens in new window

MOTION FINANCE LIMITED

Company number 02024839

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)
20 Jul 2017 PSC07 Cessation of Michael Stuart Lock as a person with significant control on 8 March 2017
20 Jul 2017 PSC07 Cessation of Maxine Jean Lock as a person with significant control on 8 March 2017
13 Jul 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 020248390007, created on 8 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
31 May 2017 AP01 Appointment of Mr Richard Gibbs as a director on 22 May 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The directors of the company are authorised, empowered and directed on behalf of the company to enter into and complete the following documents and subject changes any director sees fit: (borrower); bank; and (facilities agreement); a debenture to be executed as a deed; a legal charge; and intercreditor agreement; a group guarantee; a director's certificate in relation to facilities agreement; (together the documents).transfer of shares; (a "secured party") pre-emption rights shall not apply. 08/03/2017
22 Mar 2017 AP01 Appointment of Mr Michael Stuart Lock as a director on 8 March 2017
21 Mar 2017 AP01 Appointment of Mr Angus John Kinmond Mackie as a director on 8 March 2017
21 Mar 2017 AP01 Appointment of Mr Graham Charles Bishop Brown as a director on 8 March 2017
21 Mar 2017 TM01 Termination of appointment of Miles Leonard Lock as a director on 8 March 2017
21 Mar 2017 TM01 Termination of appointment of Maxine Jean Lock as a director on 8 March 2017
21 Mar 2017 TM02 Termination of appointment of Maxine Jean Lock as a secretary on 8 March 2017
21 Mar 2017 MR04 Satisfaction of charge 1 in full
15 Mar 2017 MR01 Registration of charge 020248390005, created on 8 March 2017
15 Mar 2017 MR01 Registration of charge 020248390006, created on 8 March 2017
15 Mar 2017 MR01 Registration of charge 020248390004, created on 8 March 2017
09 Jan 2017 CS01 Confirmation statement made on 26 December 2016 with updates
17 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
10 Nov 2016 MR04 Satisfaction of charge 3 in full
10 Nov 2016 MR04 Satisfaction of charge 2 in full
07 Jan 2016 AR01 Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 140,000
15 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
30 Dec 2014 AR01 Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 140,000
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 140,000
11 Nov 2013 AA Group of companies' accounts made up to 31 March 2013