- Company Overview for MOTTRAM HALL LIMITED (02288402)
- Filing history for MOTTRAM HALL LIMITED (02288402)
- People for MOTTRAM HALL LIMITED (02288402)
- Charges for MOTTRAM HALL LIMITED (02288402)
- More for MOTTRAM HALL LIMITED (02288402)
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
|
|
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
|
|
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 22 November 2010
|
|
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
|
|
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 |