MULBERRY MARKETING COMMUNICATIONS LIMITED
Company number 03079030
- Company Overview for MULBERRY MARKETING COMMUNICATIONS LIMITED (03079030)
- Filing history for MULBERRY MARKETING COMMUNICATIONS LIMITED (03079030)
- People for MULBERRY MARKETING COMMUNICATIONS LIMITED (03079030)
- Charges for MULBERRY MARKETING COMMUNICATIONS LIMITED (03079030)
- More for MULBERRY MARKETING COMMUNICATIONS LIMITED (03079030)
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) |
---|---|---|---|
17 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
25 Jun 2019 | TM01 | Termination of appointment of Paul Steven Manser as a director on 23 June 2019 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
28 Jun 2018 | AP01 | Appointment of Mr Gavin John Graeme May as a director on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Neil Edward Wolstenholme as a director on 28 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mrs Alison Mary Klopper on 26 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Christopher John Klopper as a director on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Paul Steven Manser as a director on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Matthew David Serra as a director on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Keith Charles Baker as a director on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mrs Alison Mary Klopper as a director on 26 June 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
31 Jul 2017 | TM02 | Termination of appointment of Sheila Klopper as a secretary on 31 July 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD01 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 12 August 2015 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |