- Company Overview for MOLLIE'S MOTELS LIMITED (09319471)
- Filing history for MOLLIE'S MOTELS LIMITED (09319471)
- People for MOLLIE'S MOTELS LIMITED (09319471)
- More for MOLLIE'S MOTELS LIMITED (09319471)
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
|
|
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
|
|
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 |