- Company Overview for MPROVE LIMITED (12502103)
- Filing history for MPROVE LIMITED (12502103)
- People for MPROVE LIMITED (12502103)
- Charges for MPROVE LIMITED (12502103)
- More for MPROVE LIMITED (12502103)
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) |
---|---|---|---|
12 Dec 2024 | AD01 | Registered office address changed from 103 Colmore Row Birmingham B3 3AG England to 6 Brindley Place X&Y Foundry Birmingham B1 2JB on 12 December 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Mark Raven as a director on 4 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Wework, 55 Colmore Row Birmingham West Midlands B3 2AA United Kingdom to 103 Colmore Row Birmingham B3 3AG on 16 August 2023 | |
10 Aug 2023 | MR04 | Satisfaction of charge 125021030001 in full | |
08 Aug 2023 | MR01 | Registration of charge 125021030002, created on 4 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Andrew Heggie as a director on 4 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Daniel Ostrowski as a director on 4 August 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
14 Nov 2022 | PSC02 | Notification of Clive Henry Group Limited as a person with significant control on 29 March 2022 | |
14 Nov 2022 | PSC07 | Cessation of Wm Management Services Limited as a person with significant control on 29 March 2022 | |
14 Nov 2022 | PSC07 | Cessation of Liam Molesworth as a person with significant control on 29 March 2022 | |
14 Nov 2022 | PSC07 | Cessation of Sam Alsop-Hall as a person with significant control on 29 March 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | MR01 | Registration of charge 125021030001, created on 24 May 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Mark Raven as a director on 27 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 26 Abbot Drive Hadnall Shrewsbury SY4 4FF England to Wework, 55 Colmore Row Birmingham West Midlands B3 2AA on 4 April 2022 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | MA | Memorandum and Articles of Association | |
24 Mar 2022 | SH20 | Statement by Directors | |
24 Mar 2022 | SH19 |
Statement of capital on 24 March 2022
|
|
24 Mar 2022 | CAP-SS | Solvency Statement dated 21/03/22 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates |