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)
03 Mar 2011 CH01 Director's details changed for Dr Peter Neil Galgut on 29 November 2010
03 Mar 2011 CH01 Director's details changed for Daniel Louis Cash on 29 November 2010
03 Mar 2011 CH01 Director's details changed for Edith Lachs on 29 November 2010
24 Feb 2011 AP01 Appointment of Mrs Natalie Rebecca Wittenberg as a director
17 Feb 2011 TM01 Termination of appointment of Eli Ganz as a director
17 Feb 2011 TM01 Termination of appointment of Sandra Ansell as a director
17 Sep 2010 AA Total exemption full accounts made up to 24 December 2009
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AA Total exemption full accounts made up to 24 December 2008
30 Nov 2009 AP01 Appointment of Eli Ganz as a director
20 Jul 2009 288b Appointment terminated director ajit singhvi
20 Jul 2009 288b Appointment terminated director marty bertschinger
31 Mar 2009 363a Return made up to 29/11/08; change of members
31 Mar 2009 288b Appointment terminated director david simmonds
13 Mar 2009 288b Appointment terminated director anthony levy
13 Mar 2009 288a Director appointed ajit singhvi
20 Oct 2008 AA Total exemption full accounts made up to 24 December 2007
05 Feb 2008 363s Return made up to 29/11/07; full list of members
25 Oct 2007 AA Total exemption full accounts made up to 24 December 2006
14 Aug 2007 288b Director resigned
03 Jul 2007 288b Director resigned
03 Jul 2007 288a New director appointed
20 Jan 2007 363s Return made up to 29/11/06; full list of members