Advanced company searchLink opens in new window

MPE ORBUR GROUP LIMITED

Company number 08089395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
03 Aug 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
22 Jun 2016 AD03 Register(s) moved to registered inspection location Waters Wilmslow Stamford Avenue Altrincham Road Wilmslsow Cheshire SK9 4AX
22 Jun 2016 AD02 Register inspection address has been changed to Waters Wilmslow Stamford Avenue Altrincham Road Wilmslsow Cheshire SK9 4AX
30 Nov 2015 TM01 Termination of appointment of Margaret Joan Burgess as a director on 12 November 2015
30 Nov 2015 AP03 Appointment of Mark Beaudouin as a secretary on 12 November 2015
30 Nov 2015 AP01 Appointment of Mark T Beaudouin as a director on 12 November 2015
30 Nov 2015 AP01 Appointment of Stephen Gary Curbishley as a director on 12 November 2015
30 Nov 2015 AP01 Appointment of Andrew Aitchison Schoon as a director on 12 November 2015
30 Nov 2015 AD01 Registered office address changed from The Barns Clifton Court, Clifton Nr.Severn Stoke Worcester Worcestershire WR8 9JF to 304 Haslucks Green Road Solihull West Midlands B90 2LY on 30 November 2015
30 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
30 Nov 2015 TM01 Termination of appointment of Adam Kenneth Ormandy as a director on 12 November 2015
30 Nov 2015 TM01 Termination of appointment of Trevor Herbert Burgess as a director on 12 November 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
19 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 11/07/2012
24 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
21 Jun 2013 AP01 Appointment of Mr Adam Kenneth Ormandy as a director
21 Jun 2013 AP01 Appointment of Margaret Joan Burgess as a director