Advanced company searchLink opens in new window

M.P. MOTORS (RENTAL) LIMITED

Company number 04583953

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)
26 Aug 2016 TM01 Termination of appointment of Pritpal Toor as a director on 1 December 2015
05 Jan 2016 AD01 Registered office address changed from C/O Dawn & Co 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 5 January 2016
02 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jan 2015 MR01 Registration of charge 045839530001, created on 23 January 2015
02 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from 24 Bedford Road Northwood Middlesex HA6 2AZ to C/O Dawn & Co 38 Langham Street London W1W 7AR on 2 December 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Pritpal Toor on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Manjit Singh Cheema on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Pritpal Toor on 30 November 2009
25 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Apr 2009 AA Total exemption small company accounts made up to 30 November 2007
05 Dec 2008 363a Return made up to 07/11/08; full list of members
18 Mar 2008 288b Appointment terminate, secretary richard knights logged form
15 Feb 2008 288a New secretary appointed