Advanced company searchLink opens in new window

MOLLIE'S MOTELS LIMITED

Company number 09319471

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)
19 Aug 2020 TM01 Termination of appointment of Peter Jonathan Mcphee as a director on 18 August 2020
19 Aug 2020 TM01 Termination of appointment of Nicholas Keith Arthur Jones as a director on 18 August 2020
19 Aug 2020 AD01 Registered office address changed from 180 the Strand London WC2R 1EA United Kingdom to 25 Moorgate London EC2R 6AY on 19 August 2020
07 Feb 2020 AA Accounts for a small company made up to 30 December 2018
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
04 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
19 Nov 2018 AA Accounts for a small company made up to 31 December 2017
02 Aug 2018 AD02 Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
21 May 2018 CH01 Director's details changed for Peter Mcphee on 28 July 2017
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
17 Oct 2017 AA Full accounts made up to 1 January 2017
20 Jan 2017 AP01 Appointment of Peter Mcphee as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Guy James Williams as a director on 17 January 2017
07 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2016 CERTNM Company name changed motel buckland LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
12 Oct 2016 AA Full accounts made up to 3 January 2016
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
01 Jul 2015 AP01 Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015
01 Jul 2015 AP01 Appointment of Enrique Lax Banon as a director on 20 March 2015
30 Jan 2015 AD03 Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG