MPA WEALTH MANAGEMENT LTD

Mpa House Mpa House, Henley-In-Arden, B95 5BY, West Midlands
StatusACTIVE
Company No.09012929
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

MPA WEALTH MANAGEMENT LTD is an active private limited company with number 09012929. It was incorporated 10 years, 2 months, 12 days ago, on 28 April 2014. The company address is Mpa House Mpa House, Henley-in-arden, B95 5BY, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Philip John Mcgovern

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-23

Psc name: Mr Philip John Mcgovern

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Philip John Mcgovern

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Raymond Paul

Termination date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Philip John Mcgovern

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Mr Philip John Mcgovern

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Charles Ball

Cessation date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Charles Ball

Termination date: 2021-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-30

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090129290002

Charge creation date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-26

Capital : 2,250 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Raymond Paul

Cessation date: 2020-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-30

Capital : 2,375 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-30

Capital : 2,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Paul

Termination date: 2018-11-30

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-30

Capital : 2,749 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Raymond Paul

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 13 Aug 2014

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090129290001

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF


Some Companies

CQ MARKETING ACADEMY LIMITED

MOORGATE BUSINESS CENTRE,ROTHERHAM,S60 2DH

Number:10026531
Status:ACTIVE
Category:Private Limited Company

CROWN ROOFING & BUILDING LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:10301067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DARENTH DEVELOPMENTS LIMITED

CHURCH HILL,DARTFORD,DA2 7DZ

Number:04814634
Status:ACTIVE
Category:Private Limited Company

MACK GROUP 64 LTD

GRIFFIN,BOLTON,BL1 1SW

Number:10766217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEARCE PROPERTY DEVELOPMENT LIMITED

7 BANKSIDE,GATESHEAD,NE11 9SY

Number:07620084
Status:ACTIVE
Category:Private Limited Company

SLAYEDBYSHANS BEAUTY LTD

33 SUFFOLK ROAD,ENFIELD,EN3 4AY

Number:11205057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source