MULBERRY MANOR (FARSLEY) MANAGEMENT COMPANY LIMITED
Company number 10059290
- Company Overview for MULBERRY MANOR (FARSLEY) MANAGEMENT COMPANY LIMITED (10059290)
- Filing history for MULBERRY MANOR (FARSLEY) MANAGEMENT COMPANY LIMITED (10059290)
- People for MULBERRY MANOR (FARSLEY) MANAGEMENT COMPANY LIMITED (10059290)
- More for MULBERRY MANOR (FARSLEY) MANAGEMENT COMPANY LIMITED (10059290)
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) |
---|---|---|---|
04 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 May 2024 | AP01 | Appointment of Mr Peter Oliver Hayes as a director on 17 April 2024 | |
16 May 2024 | TM01 | Termination of appointment of Ian Malcolm Pendlebury as a director on 17 April 2024 | |
16 May 2024 | TM01 | Termination of appointment of Paul Andrew Harrison as a director on 17 April 2024 | |
16 May 2024 | PSC07 | Cessation of Ian Malcolm Pendlebury as a person with significant control on 17 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Feb 2021 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 February 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
16 Apr 2020 | AP01 | Appointment of Mr Ian Malcolm Pendlebury as a director on 3 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Richard Miles Wilson as a director on 3 April 2020 | |
16 Apr 2020 | PSC01 | Notification of Ian Malcolm Pendlebury as a person with significant control on 3 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 16 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Richard Miles Wilson as a person with significant control on 3 April 2020 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Paul Andrew Harrison on 19 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 |