- Company Overview for MULBERRY ASSETS LIMITED (08492459)
- Filing history for MULBERRY ASSETS LIMITED (08492459)
- People for MULBERRY ASSETS LIMITED (08492459)
- Charges for MULBERRY ASSETS LIMITED (08492459)
- More for MULBERRY ASSETS LIMITED (08492459)
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
|
|
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
|
|
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
|
|
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
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
|
|
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
|
|
26 Oct 2013 | MR01 | Registration of charge 084924590001 | |
04 Jul 2013 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary |