- Company Overview for MOTOR ANGEL LIMITED (08199729)
- Filing history for MOTOR ANGEL LIMITED (08199729)
- People for MOTOR ANGEL LIMITED (08199729)
- Charges for MOTOR ANGEL LIMITED (08199729)
- More for MOTOR ANGEL LIMITED (08199729)
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) |
---|---|---|---|
22 Jan 2025 | PSC04 | Change of details for Mrs Eileen Mcclure Fisher as a person with significant control on 21 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Mrs Eileen Mcclure Fisher on 21 January 2025 | |
25 Nov 2024 | AP01 | Appointment of Miss Saoirse Mcclure Fisher as a director on 25 November 2024 | |
25 Nov 2024 | AP01 | Appointment of Mrs Eileen Mcclure Fisher as a director on 25 November 2024 | |
25 Nov 2024 | PSC07 | Cessation of Duncan David Mcclure Fisher as a person with significant control on 25 November 2024 | |
25 Nov 2024 | PSC01 | Notification of Eileen Mcclure Fisher as a person with significant control on 25 November 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Duncan David Mcclure Fisher as a director on 25 November 2024 | |
30 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
30 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
30 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Oct 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
23 Feb 2023 | AD01 | Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA England to Unit 6 60 Portman Road Reading RG30 1EA on 23 February 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England to 60 Portman Road Reading Berkshire RG30 1EA on 17 February 2023 | |
07 Oct 2022 | PSC01 | Notification of Duncan David Mcclure Fisher as a person with significant control on 1 October 2022 | |
01 Oct 2022 | PSC07 | Cessation of Matthew Robert Tumbridge as a person with significant control on 30 September 2022 | |
01 Oct 2022 | TM01 | Termination of appointment of Matthew Robert Tumbridge as a director on 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates |