- Company Overview for ONE-STOP-MOTORCYCLES LIMITED (09789349)
- Filing history for ONE-STOP-MOTORCYCLES LIMITED (09789349)
- People for ONE-STOP-MOTORCYCLES LIMITED (09789349)
- More for ONE-STOP-MOTORCYCLES LIMITED (09789349)
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) |
---|---|---|---|
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 May 2020 | TM01 | Termination of appointment of Luke Antony Robson as a director on 28 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Apr 2019 | PSC07 | Cessation of Luke Antony Robson as a person with significant control on 11 April 2019 | |
16 Apr 2019 | PSC05 | Change of details for Medical Reports Ltd as a person with significant control on 11 April 2019 | |
16 Apr 2019 | PSC04 | Change of details for Mr Benedict Lee Elsom as a person with significant control on 11 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
01 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
17 Apr 2018 | PSC07 | Cessation of Claire Elsom as a person with significant control on 11 April 2018 | |
06 Oct 2017 | PSC04 | Change of details for Mrs Claire Elsom as a person with significant control on 6 October 2017 | |
06 Oct 2017 | PSC05 | Change of details for Medical Reports Ltd as a person with significant control on 6 October 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Benedict Lee Elsom as a person with significant control on 6 October 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2016
|
|
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2016
|
|
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2016
|
|
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2016
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Benedict Lee Elsom on 10 June 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Mr Benedict Lee Elsom on 10 June 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 2a Henry Street Nuneaton CV115SQ England to 2a Henry Street Nuneaton CV115SQ on 10 June 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Mar 2016 | AP01 | Appointment of Mr Luke Antony Robson as a director on 1 March 2016 |