- Company Overview for MULBERRY COTTAGES LTD (05309699)
- Filing history for MULBERRY COTTAGES LTD (05309699)
- People for MULBERRY COTTAGES LTD (05309699)
- Charges for MULBERRY COTTAGES LTD (05309699)
- More for MULBERRY COTTAGES LTD (05309699)
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) |
---|---|---|---|
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jan 2017 | AP01 | Appointment of Miss Rowena Ruth Owen as a director on 8 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Mark Graham Weaver on 8 May 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 May 2015 | AD01 | Registered office address changed from 27 st Dunstans Street Canterbury Kent CT2 8BT to Mulberry House 17 New Dover Road Canterbury Kent CT1 3AS on 8 May 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
15 Mar 2013 | AP01 | Appointment of Mr Peter Strachan Campany Wood as a director | |
11 Mar 2013 | CH03 | Secretary's details changed for Peter Strachan Campany Wood on 11 March 2013 | |
04 Mar 2013 | AP01 | Appointment of Mr Mark Graham Weaver as a director | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from Calcutt Maclean Standen, the Granary, Bridge Street Wye Kent TN25 5ED on 8 January 2013 | |
26 Apr 2012 | AA01 | Current accounting period extended from 30 April 2012 to 30 September 2012 | |
13 Feb 2012 | AP01 | Appointment of Mrs Tina Yates as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 |