- Company Overview for MPE ORBUR GROUP LIMITED (08089395)
- Filing history for MPE ORBUR GROUP LIMITED (08089395)
- People for MPE ORBUR GROUP LIMITED (08089395)
- More for MPE ORBUR GROUP LIMITED (08089395)
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
|
|
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
|
|
19 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
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
|
|
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 |