MULTIFLEET VEHICLE MANAGEMENT LIMITED

04110992
FORWARD HOUSE 17 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AA

Documents

Documents
Date Category Description Pages
05 Oct 2024 incorporation Memorandum Articles 48 Buy now
05 Oct 2024 resolution Resolution 5 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Dec 2023 accounts Annual Accounts 24 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 accounts Annual Accounts 27 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2021 accounts Annual Accounts 26 Buy now
17 Aug 2021 officers Change of particulars for secretary (Mr Anthony John O'brien) 1 Buy now
17 Aug 2021 officers Change of particulars for secretary (Mr Anthony John O'brien) 1 Buy now
17 Aug 2021 officers Change of particulars for director (Mr Anthony John O'brien) 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 24 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 24 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 May 2019 mortgage Registration of a charge 5 Buy now
02 May 2019 mortgage Registration of a charge 4 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
10 Oct 2018 mortgage Registration of a charge 15 Buy now
11 Sep 2018 mortgage Registration of a charge 10 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2018 mortgage Registration of a charge 6 Buy now
01 Aug 2018 mortgage Registration of a charge 4 Buy now
01 Jun 2018 mortgage Registration of a charge 15 Buy now
11 Apr 2018 mortgage Registration of a charge 14 Buy now
04 Apr 2018 mortgage Registration of a charge 18 Buy now
28 Feb 2018 mortgage Registration of a charge 7 Buy now
28 Feb 2018 mortgage Registration of a charge 19 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
08 Nov 2017 mortgage Registration of a charge 32 Buy now
02 Nov 2017 mortgage Registration of a charge 4 Buy now
02 Nov 2017 mortgage Registration of a charge 4 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 mortgage Registration of a charge 17 Buy now
17 May 2017 mortgage Registration of a charge 28 Buy now
21 Apr 2017 mortgage Registration of a charge 12 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
30 Oct 2015 document-replacement Second Filing Of Form With Form Type 13 Buy now
19 Oct 2015 annual-return Annual Return 11 Buy now
14 Sep 2015 capital Return of Allotment of shares 12 Buy now
19 May 2015 resolution Resolution 51 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
14 Oct 2014 annual-return Annual Return 10 Buy now
08 Sep 2014 capital Statement of capital (Section 108) 8 Buy now
08 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Sep 2014 insolvency Solvency Statement dated 05/08/14 1 Buy now
18 Aug 2014 capital Return of Allotment of shares 8 Buy now
18 Aug 2014 resolution Resolution 1 Buy now
18 Aug 2014 resolution Resolution 50 Buy now
18 Dec 2013 accounts Annual Accounts 10 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
09 Oct 2012 officers Termination of appointment of director (Jamie Normansell) 1 Buy now
05 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
05 Aug 2011 accounts Annual Accounts 2 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2011 resolution Resolution 46 Buy now
29 Mar 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
22 Mar 2011 officers Appointment of director (Mr Jamie Mark Normansell) 2 Buy now
16 Mar 2011 officers Appointment of director (Mr Raymond Kenneth Chamberlain) 2 Buy now
16 Mar 2011 officers Appointment of director (Mr Anthony John O'brien) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Robert Chamberlain) 1 Buy now
16 Mar 2011 officers Appointment of director (Mr Simon Philip Shiner) 2 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2010 officers Appointment of director (Mr Stephen Paul Whitmarsh) 2 Buy now
15 Sep 2010 accounts Annual Accounts 2 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
09 Sep 2009 accounts Annual Accounts 2 Buy now
08 Dec 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 2 Buy now
05 Dec 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 2 Buy now
27 Sep 2007 officers New secretary appointed 2 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
05 Jan 2007 annual-return Return made up to 20/11/06; full list of members 7 Buy now
03 Mar 2006 annual-return Return made up to 20/11/05; full list of members 7 Buy now
08 Feb 2006 accounts Annual Accounts 2 Buy now
22 Sep 2005 accounts Annual Accounts 2 Buy now
27 May 2005 annual-return Return made up to 20/11/04; full list of members 7 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 15 jacobean lane knowle solihull west midlands B93 9LP 1 Buy now
01 Sep 2004 accounts Annual Accounts 2 Buy now
09 Dec 2003 annual-return Return made up to 20/11/03; full list of members 7 Buy now
23 Oct 2003 accounts Annual Accounts 2 Buy now
25 Nov 2002 annual-return Return made up to 20/11/02; full list of members 7 Buy now
30 Apr 2002 annual-return Return made up to 20/11/01; full list of members 7 Buy now
06 Mar 2002 accounts Annual Accounts 2 Buy now
12 Dec 2000 address Registered office changed on 12/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2000 officers New director appointed 2 Buy now