MOTORCLEAN EBT TRUSTEE LIMITED - LAINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-29 View Report
Officers. Change date: 2023-10-06. Officer name: Mr David Terance Warren. 2023-10-06 View Report
Officers. Change date: 2023-10-06. Officer name: Mr Bret David Hawkins. 2023-10-06 View Report
Officers. Officer name: Mr Paul Anthony Cranwell. Change date: 2023-10-06. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Officers. Officer name: Kevin Joseph Finn. Termination date: 2022-07-15. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Officers. Change date: 2021-03-11. Officer name: Mr Bret David Hawkins. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Officers. Appointment date: 2019-11-11. Officer name: Mr David Warren. 2019-11-11 View Report
Officers. Officer name: Mr Paul Anthony Cranwell. Appointment date: 2019-11-11. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Incorporation. Memorandum articles. 2018-09-07 View Report
Resolution. Description: Resolutions. 2018-09-07 View Report
Mortgage. Charge number: 102414430001. Charge creation date: 2018-08-28. 2018-09-05 View Report
Officers. Appointment date: 2018-08-17. Officer name: Mr Bret David Hawkins. 2018-08-20 View Report
Persons with significant control. Notification date: 2018-06-20. Psc name: Fullfield Limited. 2018-07-21 View Report
Persons with significant control. Withdrawal date: 2018-07-21. 2018-07-21 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Officers. Officer name: Christopher Charles Price. Termination date: 2018-05-01. 2018-05-18 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-03 View Report
Address. Change date: 2016-10-26. New address: 25 Hornsby Square Laindon Essex SS15 6SD. Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. 2016-10-26 View Report
Officers. Appointment date: 2016-10-25. Officer name: Kevin Finn. 2016-10-26 View Report
Officers. Officer name: Squire Patton Boggs Directors Limited. Termination date: 2016-10-25. 2016-10-25 View Report
Officers. Appointment date: 2016-10-25. Officer name: Christopher Charles Price. 2016-10-25 View Report
Officers. Officer name: Peter Mortimer Crossley. Termination date: 2016-10-25. 2016-10-25 View Report
Officers. Termination date: 2016-10-25. Officer name: Squire Patton Boggs Secretaries Limited. 2016-10-25 View Report
Resolution. Description: Resolutions. 2016-10-25 View Report
Incorporation. Capital: GBP 1 2016-06-20 View Report