- Company Overview for MULBERRY STORAGE LIMITED (08855815)
- Filing history for MULBERRY STORAGE LIMITED (08855815)
- People for MULBERRY STORAGE LIMITED (08855815)
- Charges for MULBERRY STORAGE LIMITED (08855815)
- More for MULBERRY STORAGE LIMITED (08855815)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
17 Jul 2023 | AD01 | Registered office address changed from 138 High Street Crediton Devon EX17 3DX United Kingdom to The Old Dairy Cadhay Ottery St Mary Devon EX11 1QT on 17 July 2023 | |
12 Jul 2023 | PSC07 | Cessation of Robert Michael Aldridge as a person with significant control on 2 June 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr John Robert Guilford Emery as a director on 2 June 2023 | |
11 Jul 2023 | PSC07 | Cessation of Sarah Vivienne Aldridge as a person with significant control on 2 June 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Sarah Vivienne Aldridge as a director on 2 June 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Sarah Vivienne Aldridge as a secretary on 2 June 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Robert Michael Aldridge as a director on 2 June 2023 | |
11 Jul 2023 | AP01 | Appointment of Louise Arnold as a director on 2 June 2023 | |
11 Jul 2023 | PSC02 | Notification of Mulberry Storage Holdings Limited as a person with significant control on 2 June 2023 | |
09 Jun 2023 | MR01 | Registration of charge 088558150001, created on 2 June 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from 5 & 7 Pellew Arcade Teign Street Teignmouth TQ14 8EB England to 138 High Street Crediton Devon EX17 3DX on 8 September 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from Mulberry House 8a West Cliff Road Dawlish EX7 9EB to 5 & 7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 4 February 2019 |