Advanced company searchLink opens in new window

THE MOTORISTS ORGANISATION LIMITED

Company number 08339147

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)
27 Mar 2017 AD01 Registered office address changed from C/O Finance 1000 Lakeside Western Road Lakeside 1000 Portsmouth Hampshire PO6 3EN United Kingdom to 1000 Western Road Portsmouth PO6 3EN on 27 March 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 190,344.858
17 Jan 2017 TM01 Termination of appointment of Karen Anne Rotberg as a director on 17 January 2017
17 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
30 Sep 2016 RP04AR01 Second filing of the annual return made up to 21 December 2015
16 Sep 2016 AD01 Registered office address changed from C/O Regus Suite 1000 Lakeside Western Road Portsmouth PO6 3EZ to C/O Finance 1000 Lakeside Western Road Lakeside 1000 Portsmouth Hampshire PO6 3EN on 16 September 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 190,268.63
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 190,289.7
19 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 190,268.63
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2016.
18 Jan 2016 AP01 Appointment of Mr David Mark Sherratt as a director on 20 April 2015
16 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
16 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 190,268.63
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 190,261.74
03 Jun 2015 SH06 Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 190,253.83
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 190,239.91
03 Jun 2015 SH03 Purchase of own shares.
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sale agreement 31/03/2015
02 Mar 2015 AP01 Appointment of Mr Simon Ramery as a director on 1 January 2015
02 Mar 2015 AP01 Appointment of Mr Craig Stevens as a director on 1 January 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 217.73
12 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 214.51
29 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013