MULBURY HOMES STRATEGIC LAND LIMITED
Company number 07561234
- Company Overview for MULBURY HOMES STRATEGIC LAND LIMITED (07561234)
- Filing history for MULBURY HOMES STRATEGIC LAND LIMITED (07561234)
- People for MULBURY HOMES STRATEGIC LAND LIMITED (07561234)
- Charges for MULBURY HOMES STRATEGIC LAND LIMITED (07561234)
- More for MULBURY HOMES STRATEGIC LAND LIMITED (07561234)
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) |
---|---|---|---|
26 Jul 2013 | AA | Accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Mr Gregory James Mulligan on 5 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Mr Wallace Martin Bury on 5 March 2012 | |
06 Feb 2012 | AA01 | Current accounting period extended from 13 March 2012 to 31 March 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from Unit 2 Heatley House Mill Lane Lymm Cheshire WA13 9SD on 6 February 2012 | |
10 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 13 March 2012 | |
10 Nov 2011 | TM01 | Termination of appointment of Heatons Directors Limited as a director on 7 November 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of James Christy Truscott as a director on 7 November 2011 | |
10 Nov 2011 | AP01 | Appointment of Gregory James Mulligan as a director on 7 November 2011 | |
10 Nov 2011 | AP01 | Appointment of Wallace Martin Bury as a director on 7 November 2011 | |
10 Nov 2011 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary on 7 November 2011 | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
10 Nov 2011 | AD01 | Registered office address changed from 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 10 November 2011 | |
03 Nov 2011 | CERTNM |
Company name changed hs 531 LIMITED\certificate issued on 03/11/11
|
|
03 Nov 2011 | CONNOT | Change of name notice | |
11 Mar 2011 | NEWINC |
Incorporation
|