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)
10 Feb 2012 CH01 Director's details changed
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director
19 Sep 2011 TM01 Termination of appointment of Richard Balfour-Lynn as a director
19 Sep 2011 AP01 Appointment of Mr Andrew Maxwell Coppel as a director
16 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director
06 May 2011 AD01 Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011
20 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
05 Apr 2011 CH04 Secretary's details changed for Filex Services Limited on 27 February 2011
30 Mar 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
30 Mar 2011 AP03 Appointment of Sunita Kaushal as a secretary
30 Mar 2011 AD01 Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011
21 Dec 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 2
15 Dec 2010 CC04 Statement of company's objects
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3.00
06 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2010 CERTNM Company name changed greenalls leasing LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
08 Nov 2010 CONNOT Change of name notice
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
15 Mar 2010 AA Accounts for a dormant company made up to 31 December 2008
09 Mar 2010 TM01 Termination of appointment of Ian Cave as a director