|
|
26 Sep 2025
|
26 Sep 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Change of details for Mk2 Real Estate Limited as a person with significant control on 13 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Registered office address changed from 4th Floor 172 Edmund Street Birmingham B3 2HB United Kingdom to 57 Cornwall Street Birmingham B3 2EE on 21 September 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 23 August 2020 with updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 23 August 2019 with updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Change of details for Mk2 Real Estate Limited as a person with significant control on 17 September 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Mildands B90 8AH United Kingdom to 4th Floor 172 Edmund Street Birmingham B3 2HB on 17 September 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Mildands B90 8AH on 13 March 2019
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 23 August 2018 with updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Director's details changed for Mr Ian Kenneth Wilton on 29 August 2018
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 23 August 2017 with updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Director's details changed for Mr Mark Johnson on 28 April 2017
|