MREF IV BIRMINGHAM OPERATIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 114108970004, created on 2025-07-18

View Document

22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Alkis Giagkas on 2025-07-06

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20

View Document

03/04/253 April 2025 Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20

View Document

08/01/258 January 2025 Accounts for a small company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15

View Document

02/01/242 January 2024 Appointment of Mr Alkis Giagkas as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alexandra Maria Four as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Timothy Luke Trott as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Change of details for Arrow Iv Limited as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

05/10/225 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-05

View Document

03/10/223 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

01/10/221 October 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Lukas Gradischnig on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Ms Alexandra Maria Four on 2022-09-30

View Document

26/09/2226 September 2022 Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23

View Document

26/09/2226 September 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

19/05/2219 May 2022 Appointment of Mr Timothy Luke Trott as a director on 2022-05-10

View Document

19/05/2219 May 2022 Appointment of Mr William Gowanloch Westbrook as a director on 2022-05-11

View Document

19/05/2219 May 2022 Appointment of Mr Lukas Gradischnig as a director on 2022-05-11

View Document

19/05/2219 May 2022 Appointment of Mr Matthew Leonard Molton as a director on 2022-05-11

View Document

19/05/2219 May 2022 Appointment of Alter Domus (Uk) Limited as a secretary on 2022-05-11

View Document

19/05/2219 May 2022 Termination of appointment of Marc Edward Charles Gilbard as a director on 2022-05-11

View Document

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2019-06-11

View Document

07/07/217 July 2021 Director's details changed for Mr Charles John Ferguson Davie on 2021-07-05

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 ADOPT ARTICLES 17/06/2019

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114108970001

View Document

12/06/1912 June 2019 11/06/19 Statement of Capital gbp 100

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company