MULBURY HOMES (GOULDEN STREET) LIMITED
Company number 07604613
- Company Overview for MULBURY HOMES (GOULDEN STREET) LIMITED (07604613)
- Filing history for MULBURY HOMES (GOULDEN STREET) LIMITED (07604613)
- People for MULBURY HOMES (GOULDEN STREET) LIMITED (07604613)
- Charges for MULBURY HOMES (GOULDEN STREET) LIMITED (07604613)
- More for MULBURY HOMES (GOULDEN STREET) LIMITED (07604613)
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 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jul 2016 | MR01 | Registration of charge 076046130001, created on 13 July 2016 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 14 April 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 | |
31 Aug 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 13 March 2012 | |
31 Aug 2011 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 31 August 2011 | |
31 Aug 2011 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
31 Aug 2011 | TM01 | Termination of appointment of James Truscott as a director | |
31 Aug 2011 | AP01 | Appointment of Gregory James Mulligan as a director |