Advanced company searchLink opens in new window

THE MULBERRYS' RESIDENTS ASSOCIATION LIMITED

Company number 09008923

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)
28 Mar 2017 AP01 Appointment of Mr Ian Laurence Bridger as a director on 28 March 2017
28 Mar 2017 TM01 Termination of appointment of Elizabeth Anne Virginia Bridger as a director on 28 March 2017
24 Mar 2017 AA Micro company accounts made up to 31 October 2016
24 Mar 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 October 2016
20 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Oct 2016 AP03 Appointment of Mr Peter Gordon May as a secretary on 28 October 2016
28 Oct 2016 AD01 Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ United Kingdom to 7 the Square Wimborne BH21 1JA on 28 October 2016
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 8
01 Jun 2016 AP01 Appointment of Mr William Lightbown as a director on 1 June 2016
31 May 2016 AP01 Appointment of Mrs Elizabeth Anne Virginia Bridger as a director on 31 May 2016
12 May 2016 CH01 Director's details changed for Mr Philip Bird on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Mark Dominic Allen on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Roy Barber on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Vincent John Forrester on 10 May 2016
10 May 2016 CH01 Director's details changed for Mrs Margaret Kelly on 10 May 2016
10 May 2016 CH01 Director's details changed for Mr Wayne Stoner on 10 May 2016
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7
01 Feb 2016 AD01 Registered office address changed from Flat 2 the Mulberrys 18 Victoria Avenue Swanage BH19 1AN to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 1 February 2016
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 7
09 Jun 2015 AP01 Appointment of Mrs Margaret Kelly as a director on 1 May 2015
09 Jun 2015 TM01 Termination of appointment of Thomas Kelly as a director on 30 April 2015
09 Jun 2015 TM01 Termination of appointment of Peter Mackenzie Chadwick as a director on 31 January 2015
06 May 2014 CERTNM Company name changed the mulberrys (swanage) freehold owners company LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 7