Advanced company searchLink opens in new window

MULBERRY CLOSE PROPERTIES LIMITED

Company number 01526362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 29,913
03 Mar 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders