THE MULBERRYS' RESIDENTS ASSOCIATION LIMITED
Company number 09008923
- Company Overview for THE MULBERRYS' RESIDENTS ASSOCIATION LIMITED (09008923)
- Filing history for THE MULBERRYS' RESIDENTS ASSOCIATION LIMITED (09008923)
- People for THE MULBERRYS' RESIDENTS ASSOCIATION LIMITED (09008923)
- More for THE MULBERRYS' RESIDENTS ASSOCIATION LIMITED (09008923)
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
|
|
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
|
|
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
|
|
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
|
|
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|