Advanced company searchLink opens in new window

MOTOLEC PROPERTIES LIMITED

Company number 10934758

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)
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