- Company Overview for MOTOLEC PROPERTIES LIMITED (10934758)
- Filing history for MOTOLEC PROPERTIES LIMITED (10934758)
- People for MOTOLEC PROPERTIES LIMITED (10934758)
- Charges for MOTOLEC PROPERTIES LIMITED (10934758)
- More for MOTOLEC PROPERTIES LIMITED (10934758)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
01 Sep 2023 | PSC05 | Change of details for G.J.S. Properties Limited as a person with significant control on 24 September 2021 | |
27 Jul 2023 | MR04 | Satisfaction of charge 109347580001 in full | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Jeffrey Seller on 2 September 2021 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Giles Edward Jeffrey Seller on 3 September 2021 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Giles Edward Jeffrey Seller on 17 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Jeffrey Seller on 3 September 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
21 Apr 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Century House Wargrave Road Henley-on-Thames RG9 2LT on 21 April 2021 | |
10 Dec 2020 | MR01 | Registration of charge 109347580001, created on 8 December 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 115 Blackpond Lane Farnham Royal Slough SL2 3EG England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 28 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from Wealden Rosehill Burnham Berkshire SL1 8LW United Kingdom to 115 Blackpond Lane Farnham Royal Slough SL2 3EG on 21 February 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
19 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Oct 2018 | SH08 | Change of share class name or designation |