- Company Overview for MULHERN ESTATES LIMITED (05312644)
- Filing history for MULHERN ESTATES LIMITED (05312644)
- People for MULHERN ESTATES LIMITED (05312644)
- Charges for MULHERN ESTATES LIMITED (05312644)
- More for MULHERN ESTATES LIMITED (05312644)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
31 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
31 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Jul 2015 | AD01 | Registered office address changed from Wellesley House Riseley Business Park Basingstoke Riseley, Reading Berkshire RG7 1NW to Raggett House 46 King Street Mortimer Reading Berkshire RG7 3RS on 21 July 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
23 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Stephen James Mulhern on 14 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Elizabeth Anne Rabasse on 14 December 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Joanna May Mulhern on 14 December 2010 | |
17 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2010 | AD02 | Register inspection address has been changed | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AD01 | Registered office address changed from Porter House Park Street Bagshot Surrey GU19 5PG on 26 May 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Stephen James Mulhern on 14 December 2009 |