MULBURY HOMES (BLOSSOM STREET) LIMITED
Company number 07781893
- Company Overview for MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893)
- Filing history for MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893)
- People for MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893)
- Charges for MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893)
- More for MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893)
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) |
---|---|---|---|
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2014 | CERTNM |
Company name changed mulbury homes (chapel street) LIMITED\certificate issued on 12/12/14
|
|
12 Dec 2014 | CONNOT | Change of name notice | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
10 Sep 2013 | AP01 | Appointment of Mr Wallace Martin Bury as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Gregory James Mulligan as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of James Truscott as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
10 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
18 Oct 2012 | CERTNM |
Company name changed mulbury homes (longsight) LIMITED\certificate issued on 18/10/12
|
|
18 Oct 2012 | CONNOT | Change of name notice | |
06 Feb 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from , 5Th Floor Freetrade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB on 6 February 2012 | |
17 Jan 2012 | CERTNM |
Company name changed mulbury homes (preston) LIMITED\certificate issued on 17/01/12
|
|
17 Jan 2012 | CONNOT | Change of name notice | |
28 Nov 2011 | CERTNM |
Company name changed hs 550 LIMITED\certificate issued on 28/11/11
|
|
28 Nov 2011 | CONNOT | Change of name notice | |
21 Sep 2011 | NEWINC |
Incorporation
|