MOLLIE'S MOTELS LIMITED

103 Mount Street 103 Mount Street, London, W1K 2TJ, England
StatusACTIVE
Company No.09319471
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOLLIE'S MOTELS LIMITED is an active private limited company with number 09319471. It was incorporated 9 years, 6 months, 3 days ago, on 19 November 2014. The company address is 103 Mount Street 103 Mount Street, London, W1K 2TJ, England.



Company Fillings

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Darren Sweetland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

New address: 103 Mount Street 4th Floor London W1K 2TJ

Old address: 25 Moorgate London EC2R 6AY England

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-18

Psc name: Mollie's Motels Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mollie's Motels Holdings Limited

Notification date: 2020-08-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-05

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 18 Aug 2020

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr David Shahram Elghanayan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svend Christoffer Stael Thykier

Termination date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrique Lax Banon

Termination date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shahram Elghanayan

Appointment date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Mcphee

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Keith Arthur Jones

Termination date: 2020-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-19

New address: 25 Moorgate London EC2R 6AY

Old address: 180 the Strand London WC2R 1EA United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom

New address: 180 the Strand London WC2R 1EA

Change date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

New address: Soho House & Co. 180 the Strand London WC2R 1EA

Old address: C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom

Change date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: C/O Soho House & Co. 180 the Strand London WC2R 1EA

Old address: 72-74 Dean Street London W1D 3SG

Change date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2018

Category: Address

Type: AD02

Old address: 16 Old Bailey London EC4M 7EG United Kingdom

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Peter Mcphee

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Peter Mcphee

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Guy James Williams

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motel buckland LIMITED\certificate issued on 12/10/16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mr Svend Christoffer Stael Thykier

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Enrique Lax Banon

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2015

Category: Address

Type: AD03

New address: 16 Old Bailey London EC4M 7EG

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change sail address company with new address

Date: 29 Jan 2015

Category: Address

Type: AD02

New address: 16 Old Bailey London EC4M 7EG

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PARROT WEST LTD

50 STATION ROAD,WEST DRAYTON,UB7 7DD

Number:08070920
Status:ACTIVE
Category:Private Limited Company

CHARMOUTH MANSIONS MANAGEMENT COMPANY LIMITED

3 WOODFIELD CLOSE,BURNHAM-ON-SEA,TA8 1QL

Number:02228310
Status:ACTIVE
Category:Private Limited Company

DUNORE CONSULTANCY LIMITED

71A HIGH STREET,RUSHDEN,NN10 0QE

Number:10882115
Status:ACTIVE
Category:Private Limited Company

KRIPAL (HOLDINGS) LIMITED

4 ROSENEATH STREET,EDINBURGH,EH9 1JH

Number:SC462652
Status:ACTIVE
Category:Private Limited Company

LAND ASSIST ONE LTD

110 GREAT MARLINGS,LUTON,LU2 8DL

Number:11812578
Status:ACTIVE
Category:Private Limited Company

P.S. BEAUTY LIMITED

44 DEBENHAM COURT,LONDON,E8 4PZ

Number:10648749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source