MPE ORBUR GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/10/235 October 2023 Registered office address changed from 304 Haslucks Green Road Shirley Solihull West Midlands B90 2LY England to Waters Wilmslow Stamford Avenue Altrincham Road Wilmslow Cheshire SK9 4AX on 2023-10-05

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Kevin Lardner as a director on 2023-06-27

View Document

17/07/2317 July 2023 Termination of appointment of Stephen Gary Curbishley as a director on 2023-06-09

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 34 Haslucks Green Road Solihull Shirley West Midlands B90 2LY England to 304 Haslucks Green Road Shirley Solihull West Midlands B90 2LY on 2023-03-16

View Document

15/03/2315 March 2023 Registered office address changed from 304 Haslucks Green Road Solihull West Midlands B90 2LY to 34 Haslucks Green Road Solihull Shirley West Midlands B90 2LY on 2023-03-15

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Termination of appointment of Terry O'shea as a director on 2022-03-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED LAWRENCE WALSH

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED TERRY O'SHEA

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BEAUDOUIN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK BEAUDOUIN

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BURGESS

View Document

30/11/1530 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM THE BARNS CLIFTON COURT, CLIFTON NR.SEVERN STOKE WORCESTER WORCESTERSHIRE WR8 9JF

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MARK T BEAUDOUIN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED STEPHEN GARY CURBISHLEY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED ANDREW AITCHISON SCHOON

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MARK BEAUDOUIN

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM ORMANDY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURGESS

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/07/1319 July 2013 SECOND FILING FOR FORM SH01

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MARGARET JOAN BURGESS

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ADAM KENNETH ORMANDY

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

03/08/123 August 2012 ADOPT ARTICLES 11/07/2012

View Document

18/07/1218 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/05/1230 May 2012 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