THE MOTORISTS ORGANISATION LIMITED
Company number 08339147
- Company Overview for THE MOTORISTS ORGANISATION LIMITED (08339147)
- Filing history for THE MOTORISTS ORGANISATION LIMITED (08339147)
- People for THE MOTORISTS ORGANISATION LIMITED (08339147)
- More for THE MOTORISTS ORGANISATION LIMITED (08339147)
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
|
|
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
|
|
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
19 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
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
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
03 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 April 2015
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
03 Jun 2015 | SH03 | Purchase of own shares. | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
29 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 |