- Company Overview for CORINTHIAN MULBERRY HOUSE LIMITED (13887875)
- Filing history for CORINTHIAN MULBERRY HOUSE LIMITED (13887875)
- People for CORINTHIAN MULBERRY HOUSE LIMITED (13887875)
- Charges for CORINTHIAN MULBERRY HOUSE LIMITED (13887875)
- Insolvency for CORINTHIAN MULBERRY HOUSE LIMITED (13887875)
- More for CORINTHIAN MULBERRY HOUSE LIMITED (13887875)
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) |
---|---|---|---|
18 Dec 2024 | TM01 | Termination of appointment of Simon James Clifford Wright as a director on 10 July 2024 | |
16 Dec 2024 | RM01 | Appointment of receiver or manager | |
16 Dec 2024 | RM01 | Appointment of receiver or manager | |
12 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED United Kingdom to Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED on 1 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | MR01 | Registration of charge 138878750001, created on 13 October 2022 | |
14 Oct 2022 | MR01 | Registration of charge 138878750002, created on 13 October 2022 | |
26 Sep 2022 | MA | Memorandum and Articles of Association | |
26 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-02
|