MULBERRY COURT RESIDENTS ASSOCIATION LIMITED
Company number 02165869
- Company Overview for MULBERRY COURT RESIDENTS ASSOCIATION LIMITED (02165869)
- Filing history for MULBERRY COURT RESIDENTS ASSOCIATION LIMITED (02165869)
- People for MULBERRY COURT RESIDENTS ASSOCIATION LIMITED (02165869)
- More for MULBERRY COURT RESIDENTS ASSOCIATION LIMITED (02165869)
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) |
---|---|---|---|
06 Oct 2019 | AP01 | Appointment of Mr Daniel Stephen Harvey as a director on 30 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Paul Nichol Mounsey as a director on 20 September 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
18 Sep 2017 | CH03 | Secretary's details changed for Miss Hilary Ann Whipp on 18 September 2017 | |
18 Sep 2017 | AP03 | Appointment of Miss Hilary Ann Whipp as a secretary on 15 September 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jason Nicholas Brian Mannion as a director on 1 January 2017 | |
28 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Oct 2016 | TM01 | Termination of appointment of Helen Middleton as a director on 9 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Helen Middleton as a director on 9 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Miss Hilary Anne Whipp as a director on 20 September 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Edward Iv Cottage Mulberry Court King Street Royston,Herts. SG8 9AZ to 1 Mulberry Court Upper King Street Royston Hertfordshire SG8 9AZ on 7 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Shirley Lisbeth Shelly as a secretary on 22 September 2016 | |
02 Oct 2016 | TM01 | Termination of appointment of Shirley Lisbeth Shelly as a director on 22 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Paul Nicholas Mounsey on 28 September 2016 | |
21 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
11 Feb 2015 | TM01 | Termination of appointment of Eric Heaton as a director on 6 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|