- Company Overview for MODERN & HISTORIC MOTORS LIMITED (09829111)
- Filing history for MODERN & HISTORIC MOTORS LIMITED (09829111)
- People for MODERN & HISTORIC MOTORS LIMITED (09829111)
- More for MODERN & HISTORIC MOTORS LIMITED (09829111)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 30 October 2023 | |
31 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Rory Peter Heddle Fordyce on 18 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
18 Oct 2021 | PSC04 | Change of details for Mr Rory Peter Heddle Fordyce as a person with significant control on 15 October 2021 | |
15 Oct 2021 | PSC04 | Change of details for Mr Rory Peter Heddle Fordyce as a person with significant control on 26 March 2021 | |
15 Oct 2021 | PSC01 | Notification of Edward Julian Hugh Sendall as a person with significant control on 26 March 2021 | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
12 May 2021 | SH08 | Change of share class name or designation | |
12 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2021 | MA | Memorandum and Articles of Association | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Apr 2021 | AP01 | Appointment of Mr Edward Julian Hugh Sendall as a director on 26 March 2021 | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Feb 2021 | AD01 | Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT United Kingdom to 61 Chobham Road Sunningdale Berkshire SL5 0DT on 2 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
02 Feb 2021 | RT01 | Administrative restoration application |