Advanced company searchLink opens in new window

MOTORPOINT GROUP PLC

Company number 10119755

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)
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 1,001,940
24 May 2017 CS01 11/04/17 Statement of Capital gbp 1001940.23
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 18/08/2017.
23 May 2017 AD02 Register inspection address has been changed from 34 Bridewell Place London EC4V 6AW England to 34 Beckenham Road Beckenham BR3 4TU
19 May 2017 AD02 Register inspection address has been changed from Bridwell Gate 9 Bridewell Place London EC4V 6AW England to 34 Bridewell Place London EC4V 6AW
18 May 2017 AD04 Register(s) moved to registered office address Motorpoint Chartwell Drive West Meadows Industrial Estate Derby DE21 6BZ
16 May 2017 AD03 Register(s) moved to registered inspection location Bridwell Gate 9 Bridewell Place London EC4V 6AW
16 May 2017 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to Bridwell Gate 9 Bridewell Place London EC4V 6AW
15 May 2017 AD03 Register(s) moved to registered inspection location 34 Beckenham Road Beckenham BR3 4TU
15 May 2017 AD02 Register inspection address has been changed to 34 Beckenham Road Beckenham BR3 4TU
24 Aug 2016 CH01 Director's details changed for Mr Mark Christopher Morris on 7 July 2016
24 Aug 2016 CH03 Secretary's details changed for Manjit Heaphy on 11 May 2016
25 Jun 2016 AP01 Appointment of Gordon Mark Hurst as a director on 13 May 2016
13 Jun 2016 AP01 Appointment of Mrs Mary Jane Mcnamara as a director on 13 May 2016
10 Jun 2016 AP01 Appointment of Stephen Andrew Weller as a director on 13 May 2016
11 May 2016 AUDR Auditor's report
11 May 2016 BS Balance Sheet
11 May 2016 AUDS Auditor's statement
11 May 2016 MAR Re-registration of Memorandum and Articles
11 May 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
11 May 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 May 2016 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
11 May 2016 TM02 Termination of appointment of James Gilmour as a secretary on 11 May 2016
10 May 2016 SH20 Statement by Directors
10 May 2016 SH19 Statement of capital on 10 May 2016
  • GBP 1,000,000.00
10 May 2016 CAP-SS Solvency Statement dated 10/05/16