- Company Overview for THE MOTORGROUP TRUSTEES LIMITED (05553901)
- Filing history for THE MOTORGROUP TRUSTEES LIMITED (05553901)
- People for THE MOTORGROUP TRUSTEES LIMITED (05553901)
- Insolvency for THE MOTORGROUP TRUSTEES LIMITED (05553901)
- Registers for THE MOTORGROUP TRUSTEES LIMITED (05553901)
- More for THE MOTORGROUP TRUSTEES LIMITED (05553901)
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) |
---|---|---|---|
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 May 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
13 May 2014 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG | |
25 Mar 2014 | CH01 | Director's details changed for Mr David Michael Foulds on 25 March 2014 | |
24 Mar 2014 | AP03 | Appointment of Sarah Elizabeth Jones as a secretary | |
24 Mar 2014 | AP01 | Appointment of Mr Timothy Peter Buchan as a director | |
24 Mar 2014 | AP01 | Appointment of Mark Trevor Phillips as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Robert Alan Butler as a director | |
24 Mar 2014 | AD01 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA United Kingdom on 24 March 2014 | |
07 Mar 2014 | TM01 | Termination of appointment of Paul Fleming as a director | |
10 Oct 2013 | CH01 | Director's details changed for Mr Paul Scott Fleming on 27 September 2013 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
17 Jul 2013 | AP01 | Appointment of Mr David Alan Bird as a director | |
07 Feb 2013 | AP01 | Appointment of Mr David Michael Foulds as a director | |
04 Dec 2012 | CH01 | Director's details changed for Mr Paul Scott Fleming on 24 August 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Robert Whitrow as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Roger Partridge as a director | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 | |
20 Sep 2011 | AP01 | Appointment of Mr Paul Scott Fleming as a director | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
24 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders |