Advanced company searchLink opens in new window

MULBERRY ASSETS LIMITED

Company number 08492459

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)
26 May 2017 CH01 Director's details changed for Shamshunnisha Bux on 24 May 2017
26 May 2017 CH01 Director's details changed for Samshunnisha Bux on 24 May 2017
26 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
07 Dec 2016 AD01 Registered office address changed from 34 Watling Street Road Fulwood Preston PR2 8BP to 76 King Street Manchester M2 4NH on 7 December 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 MR01 Registration of charge 084924590004, created on 16 September 2016
23 Sep 2016 MR01 Registration of charge 084924590003, created on 16 September 2016
23 Sep 2016 MR01 Registration of charge 084924590002, created on 16 September 2016
23 Sep 2016 MR01 Registration of charge 084924590005, created on 16 September 2016
22 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 600
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 600
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 600
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 600
30 May 2014 SH08 Change of share class name or designation
19 May 2014 SH02 Consolidation of shares on 23 April 2014
14 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
14 Nov 2013 SH02 Sub-division of shares on 25 October 2013
04 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2013 SH08 Change of share class name or designation
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 6
26 Oct 2013 MR01 Registration of charge 084924590001
04 Jul 2013 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary