Advanced company searchLink opens in new window

MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD

Company number 11387842

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)
05 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
17 May 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Apr 2023 TM01 Termination of appointment of Steven Robert Coates as a director on 18 April 2023
24 Apr 2023 AP01 Appointment of Mr Paul James Rosbrook as a director on 18 April 2023
18 Oct 2022 TM01 Termination of appointment of Karrina Stella Oki as a director on 15 October 2022
01 Jun 2022 PSC06 Change of details for Pentland Homes Limited as a person with significant control on 28 May 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Aug 2021 TM01 Termination of appointment of Timothy Michael Giles Barton as a director on 31 July 2021
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Miss Karrina Stella Oki on 20 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Steven Robert Coates on 21 January 2021
25 Jan 2021 CH04 Secretary's details changed for Rendall & Rittner Limited on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Timothy Michael Giles Barton on 20 January 2021
12 Jan 2021 AD01 Registered office address changed from Portsoken House, 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Dec 2020 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Portsoken House, 155-157 Minories London EC3N 1LJ on 1 December 2020
07 Sep 2020 AP04 Appointment of Rendall & Rittner Limited as a secretary on 1 September 2020
03 Sep 2020 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 August 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
19 Aug 2019 AP01 Appointment of Miss Karrina Stella Oki as a director on 6 August 2019
19 Aug 2019 AP01 Appointment of Mr Steven Robert Coates as a director on 6 August 2019