- Company Overview for MULBERRY CLOSE PROPERTIES LIMITED (01526362)
- Filing history for MULBERRY CLOSE PROPERTIES LIMITED (01526362)
- People for MULBERRY CLOSE PROPERTIES LIMITED (01526362)
- More for MULBERRY CLOSE PROPERTIES LIMITED (01526362)
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) |
---|---|---|---|
20 Oct 2021 | AP01 | Appointment of Mr Paul Derek Nisner as a director on 19 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Netanel Benjamin Levy as a director on 19 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Henry Mark Brownson as a director on 19 October 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 24 December 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr John Leslie Wosner as a director on 26 April 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 24 December 2019 | |
08 Oct 2020 | TM01 | Termination of appointment of Michael David Davis as a director on 8 October 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
10 Nov 2019 | AP01 | Appointment of Mr Samuel Rosenbaum as a director on 5 November 2019 | |
15 Aug 2019 | AA | Micro company accounts made up to 24 December 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Simon James Persoff as a director on 18 January 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 24 December 2017 | |
05 Jun 2018 | CH04 | Secretary's details changed for Arrow Leasehold Management Ltd on 1 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Netanel Benjamin Levy as a director on 15 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
07 Nov 2017 | TM01 | Termination of appointment of Dov Staszewski as a director on 30 October 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Henry Mark Brownson as a director on 28 September 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 24 December 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Ben Deal as a director on 11 July 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Mr Michael David Davis as a director on 31 October 2016 | |
24 Sep 2016 | AA | Total exemption full accounts made up to 24 December 2015 |