MOTION CHARTERS LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed from 22 Hillside Mews Sarisbury Green Southampton SO31 7LQ England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 2022-03-28

View Document

25/03/2225 March 2022 Termination of appointment of Kelly Beacroft as a director on 2022-01-01

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

23/12/1923 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/01/1917 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM HAMBLE HEIGHTS HILLSIDE MEWS SARISBURY GREEN SOUTHAMPTON SO31 7LQ ENGLAND

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM P2 HYS PORT HAMBLE HAMBLE SOUTHAMPTON SO31 4NN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM THE WHITE HOUSE 164 BRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO31 7EH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY BEACROFT / 01/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BEACROFT / 01/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MRS KELLY BEACROFT

View Document

23/10/1523 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company