- Company Overview for MOBILITY GROUP LIMITED (10239950)
- Filing history for MOBILITY GROUP LIMITED (10239950)
- People for MOBILITY GROUP LIMITED (10239950)
- Charges for MOBILITY GROUP LIMITED (10239950)
- More for MOBILITY GROUP LIMITED (10239950)
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) |
---|---|---|---|
24 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Lee Richard Ellis as a director on 2 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY England to Premier House Hewell Road Redditch B97 6BW on 12 July 2018 | |
29 Jun 2018 | CS01 |
19/06/18 Statement of Capital gbp 1.002
|
|
21 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2018
|
|
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | MR01 | Registration of charge 102399500003, created on 21 February 2018 | |
26 Feb 2018 | MR04 | Satisfaction of charge 102399500001 in full | |
22 Feb 2018 | MR01 | Registration of charge 102399500002, created on 21 February 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
17 Jul 2017 | PSC05 | Change of details for Mobility Group Topco Limited as a person with significant control on 19 January 2017 | |
17 Jul 2017 | PSC05 | Change of details for Mobility Plus Holdings Limited as a person with significant control on 7 November 2016 | |
17 Jul 2017 | PSC05 | Change of details for Dunwilco 1900 (Topco) Limited as a person with significant control on 24 August 2016 | |
17 Jul 2017 | PSC02 | Notification of Dunwilco 1900 (Topco) Limited as a person with significant control on 20 June 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY on 19 January 2017 | |
07 Nov 2016 | CERTNM |
Company name changed mobility plus LIMITED\certificate issued on 07/11/16
|
|
09 Oct 2016 | AP01 | Appointment of Mr Lawrence Edward Warriner as a director on 3 October 2016 | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | CONNOT | Change of name notice | |
16 Aug 2016 | AP01 | Appointment of Simon Donald Hannah as a director on 5 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Yvonne Elizabeth Hannah as a director on 5 August 2016 | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | AA01 | Current accounting period extended from 30 June 2017 to 31 August 2017 | |
11 Aug 2016 | MR01 | Registration of charge 102399500001, created on 5 August 2016 |