Advanced company searchLink opens in new window

MULBERRY STORAGE LIMITED

Company number 08855815

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)
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