Advanced company searchLink opens in new window

MULBERRY COURT RESIDENTS ASSOCIATION LIMITED

Company number 02165869

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)
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40