Advanced company searchLink opens in new window

MOTORPOINT GROUP PLC

Company number 10119755

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)
23 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 12 April 2024
  • GBP 897,249.54
17 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
10 Apr 2024 SH06 Cancellation of shares. Statement of capital on 3 April 2024
  • GBP 899,696.30
10 Apr 2024 SH06 Cancellation of shares. Statement of capital on 3 April 2024
  • GBP 899,696.30
07 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 26/07/2023
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
22 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
04 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short of general meetings other than an annual general meeting 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Mark Christopher Morris as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr John Carl Walden as a director on 10 January 2022
04 Oct 2021 CH01 Director's details changed for Mr Mark Christopher Morris on 30 June 2021
04 Oct 2021 CH01 Director's details changed for Mrs Mary Jane Mcnamara on 30 June 2021
04 Oct 2021 CH01 Director's details changed for Mr Mark Gwilym Carpenter on 4 October 2021
30 Sep 2021 CH01 Director's details changed for Mr Mark Gwilym Carpenter on 30 June 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
09 Aug 2021 AD02 Register inspection address has been changed from 29 Wellington Street Link Group - 10th Floor - Central Square Leeds LS1 4DL England to 29 Wellington Street Link Group - 10th Floor - Central Square Leeds LS1 4DL
09 Aug 2021 AD02 Register inspection address has been changed from 29 Wellington St Link Group - 10th Floor - Central Square Leeds LS1 4DL England to 29 Wellington Street Link Group - 10th Floor - Central Square Leeds LS1 4DL
09 Aug 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington St Link Group - 10th Floor - Central Square Leeds LS1 4DL
05 Aug 2021 AD01 Registered office address changed from Salisbury House Stephensons Way Chaddesden Derby DE21 6LY England to Champion House (Formerly Salisbury House) Stephensons Way Chaddesden Derby DE21 6LY on 5 August 2021
30 Jun 2021 AD01 Registered office address changed from Motorpoint Chartwell Drive West Meadows Industrial Estate Derby DE21 6BZ United Kingdom to Salisbury House Stephensons Way Chaddesden Derby DE21 6LY on 30 June 2021
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates