Advanced company searchLink opens in new window

MODERN & HISTORIC MOTORS LIMITED

Company number 09829111

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
12 May 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 100
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
  • RES13 ‐ Existing share certificate be cancelled and new share certificate executed and issued 25/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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