Advanced company searchLink opens in new window

MOTTRAM HALL LIMITED

Company number 02288402

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)
19 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
19 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2017 MR01 Registration of charge 022884020006, created on 27 September 2017
05 Oct 2017 MR04 Satisfaction of charge 022884020004 in full
03 Oct 2017 AP01 Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017
03 Oct 2017 AP01 Appointment of Mr Gareth Jones as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Ian Goulding as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Michael Edward Purtill as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017
03 Oct 2017 MR01 Registration of charge 022884020005, created on 27 September 2017
19 Apr 2017 AA Full accounts made up to 1 January 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
11 Aug 2016 AA Full accounts made up to 3 January 2016
20 Apr 2016 MR01 Registration of charge 022884020004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Apr 2016 MR04 Satisfaction of charge 022884020003 in full
01 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
27 Jul 2015 AA Full accounts made up to 28 December 2014
06 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
03 Mar 2015 AUD Auditor's resignation
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2014 AP01 Appointment of Ian Goulding as a director on 20 November 2014
17 Dec 2014 MR04 Satisfaction of charge 1 in full
17 Dec 2014 MR04 Satisfaction of charge 2 in full
10 Dec 2014 AP01 Appointment of Mr Brad Palmer as a director on 24 November 2014