MULBERRY COURT (EAST BIERLEY) LIMITED
Company number 04752554
- Company Overview for MULBERRY COURT (EAST BIERLEY) LIMITED (04752554)
- Filing history for MULBERRY COURT (EAST BIERLEY) LIMITED (04752554)
- People for MULBERRY COURT (EAST BIERLEY) LIMITED (04752554)
- More for MULBERRY COURT (EAST BIERLEY) LIMITED (04752554)
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 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Feb 2017 | AP01 | Appointment of Mr Ricky Madden as a director on 2 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Max Andrew Lawton as a director on 1 February 2017 | |
29 Sep 2016 | CH03 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 17 June 2016 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Helena Jane Murphy as a director on 11 November 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Max Andrew Lawton as a director on 2 September 2014 | |
02 Sep 2014 | AP03 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
23 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 Jul 2012 | AP01 | Appointment of Miss Helena Jane Murphy as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Helen Phillips as a director | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
16 Jan 2012 | TM02 | Termination of appointment of Alexandra Heald as a secretary | |
16 Jan 2012 | AP03 | Appointment of Helena Murphy as a secretary | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders |