Advanced company searchLink opens in new window

MULBURY HOMES (BLOSSOM STREET) LIMITED

Company number 07781893

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)
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
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-10-16
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
  • RES15 ‐ Change company name resolution on 2012-01-11
17 Jan 2012 CONNOT Change of name notice
28 Nov 2011 CERTNM Company name changed hs 550 LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
28 Nov 2011 CONNOT Change of name notice
21 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)