MULBERRY COURT RESIDENTS COMPANY LIMITED
Company number 03910103
- Company Overview for MULBERRY COURT RESIDENTS COMPANY LIMITED (03910103)
- Filing history for MULBERRY COURT RESIDENTS COMPANY LIMITED (03910103)
- People for MULBERRY COURT RESIDENTS COMPANY LIMITED (03910103)
- More for MULBERRY COURT RESIDENTS COMPANY LIMITED (03910103)
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) |
---|---|---|---|
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Mar 2024 | TM01 | Termination of appointment of Rohit Kumar as a director on 15 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Rohit Kumar as a director on 12 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
13 Dec 2023 | CH04 | Secretary's details changed for Stevenson Whyte on 1 December 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Elizabeth Anne Wellington as a director on 1 August 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
07 Nov 2022 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2020 | TM02 | Termination of appointment of James Stevenson as a secretary on 1 September 2020 | |
06 Apr 2020 | AP03 | Appointment of Mr James Stevenson as a secretary on 25 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
13 Nov 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 13 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 |