Advanced company searchLink opens in new window

MOTORLINE HOLDINGS LIMITED

Company number 05478773

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)
07 Jul 2022 AP01 Appointment of Mr Jonathan Leigh Head as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Mr Jamie Hamilton Crowther as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Mr Timothy Giles Lampert as a director on 1 July 2022
09 Jun 2022 TM01 Termination of appointment of Timothy William Leonard Humphries as a director on 31 May 2022
26 May 2022 TM01 Termination of appointment of Daksh Gupta as a director on 25 May 2022
16 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
21 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
18 Oct 2021 TM01 Termination of appointment of Glen Richard Obee as a director on 14 October 2021
18 Oct 2021 TM01 Termination of appointment of Thomas Giles Obee as a director on 14 October 2021
18 Oct 2021 AP01 Appointment of Richard John Blumberger as a director on 14 October 2021
18 Oct 2021 AP01 Appointment of Mr Daksh Gupta as a director on 14 October 2021
15 Oct 2021 AP03 Appointment of Stephen Robert Jones as a secretary on 14 October 2021
15 Oct 2021 MR04 Satisfaction of charge 3 in full
15 Oct 2021 MR04 Satisfaction of charge 054787730012 in full
14 Oct 2021 TM02 Termination of appointment of Glen Richard Obee as a secretary on 14 October 2021
14 Oct 2021 PSC02 Notification of Marshall Motor Holdings Plc as a person with significant control on 14 October 2021
14 Oct 2021 PSC07 Cessation of Thomas Giles Obee as a person with significant control on 14 October 2021
14 Oct 2021 PSC07 Cessation of Glen Richard Obee as a person with significant control on 14 October 2021
16 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
29 Mar 2021 SH06 Cancellation of shares. Statement of capital on 9 February 2021
  • GBP 846,090
29 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Mar 2021 PSC04 Change of details for Mr Thomas Giles Obee as a person with significant control on 6 April 2016
15 Mar 2021 PSC04 Change of details for Mr Glen Richard Obee as a person with significant control on 6 April 2016
15 Mar 2021 PSC07 Cessation of Gary Myles Obee as a person with significant control on 9 February 2021