Advanced company searchLink opens in new window

MULBURY HOMES (OLDHAM ROAD) LIMITED

Company number 07678252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
24 Mar 2016 CERTNM Company name changed mulbury homes (blackburn) LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
02 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
03 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 22 June 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 30 June 2012 to 13 March 2012
10 Nov 2011 TM01 Termination of appointment of Heatons Directors Limited as a director
10 Nov 2011 TM01 Termination of appointment of James Truscott as a director
10 Nov 2011 AP01 Appointment of Gregory James Mulligan as a director
10 Nov 2011 AP01 Appointment of Wallace Martin Bury as a director
10 Nov 2011 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 2
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
19 Sep 2011 CERTNM Company name changed hs 544 LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
19 Sep 2011 CONNOT Change of name notice
22 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)