- 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) |
---|---|---|---|
09 Jul 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
26 Feb 2014 | TM01 | Termination of appointment of Jardena Tamar Lande as a director on 26 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mrs Natalie Rebecca Wittenberg on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Anthony Stern on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Edith Lachs on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Dr Peter Neil Galgut on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Daniel Louis Cash on 25 February 2014 | |
25 Feb 2014 | CH03 | Secretary's details changed for Daniel Louis Cash on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Miss Jardena Tamar Lande on 25 February 2014 | |
11 Dec 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
01 Aug 2013 | AA | Total exemption full accounts made up to 24 December 2012 | |
05 Jun 2013 | AP01 | Appointment of Miss Jardena Tamar Lande as a director on 11 July 2012 | |
04 Jun 2013 | AP01 | Appointment of Mr Anthony Stern as a director on 10 July 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
02 Aug 2012 | TM01 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 21 June 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Jonathan Oliver Josephs as a director on 23 March 2012 | |
18 Jul 2012 | ANNOTATION |
Rectified form AP01 was removed from the public register on 14/09/2012 as it was filed without the authority of the company.
|
|
20 Apr 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from The Bungalow Mulberry Close Parson Street London NW4 1QL on 8 February 2012 | |
07 Feb 2012 | AP04 | Appointment of Premier Management Partners Limited as a secretary on 15 April 2011 | |
25 Nov 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
25 Mar 2011 | AP01 | Appointment of Mr Jonathan Oliver Josephs as a director | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
03 Mar 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders |