MOTOR RETAIL HOLDINGS LIMITED

07564841
1 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Nov 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 officers Appointment of director (Mr Robert Charles Andrew Cosslett) 2 Buy now
07 Mar 2023 officers Termination of appointment of director (Patrick Christopher Arthur Bone) 1 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 3 Buy now
03 Jan 2020 officers Appointment of director (Ms Naomi Green) 2 Buy now
11 Nov 2019 officers Termination of appointment of director (Graeme Rutter) 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 accounts Annual Accounts 3 Buy now
11 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2018 officers Change of particulars for director (Graeme Rutter) 2 Buy now
08 Sep 2018 officers Change of particulars for corporate secretary (Schroder Corporate Services Limited) 1 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 4 Buy now
24 Oct 2017 officers Appointment of director (Mr Patrick Christopher Arthur Bone) 2 Buy now
24 Oct 2017 officers Termination of appointment of director (Neil James Kenward Turner) 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 officers Appointment of corporate secretary (Schroder Corporate Services Limited) 3 Buy now
14 Dec 2016 officers Termination of appointment of secretary (Schroders Corporate Secretary Limited) 2 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 3 Buy now
23 Dec 2015 officers Appointment of director (Mr Neil James Kenward Turner) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Anthony Christopher Doherty) 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 accounts Annual Accounts 3 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 3 Buy now
14 Dec 2012 officers Appointment of corporate secretary (Schroders Corporate Secretary Limited) 2 Buy now
14 Dec 2012 officers Termination of appointment of secretary (Jonathan Mcguire) 1 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
15 Mar 2011 incorporation Incorporation Company 24 Buy now