- Company Overview for MULBERRY HOUSE FARMS LLP (OC394026)
- Filing history for MULBERRY HOUSE FARMS LLP (OC394026)
- People for MULBERRY HOUSE FARMS LLP (OC394026)
- Charges for MULBERRY HOUSE FARMS LLP (OC394026)
- More for MULBERRY HOUSE FARMS LLP (OC394026)
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) |
---|---|---|---|
02 Jul 2024 | LLCS01 | Confirmation statement made on 29 June 2024 with no updates | |
12 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jul 2023 | LLCS01 | Confirmation statement made on 29 June 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | LLAD01 | Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to Gibson House 13 Market Hill Saffron Walden Essex CB10 1HQ on 3 November 2022 | |
13 Jul 2022 | LLCS01 | Confirmation statement made on 29 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | LLCS01 | Confirmation statement made on 29 June 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | LLCS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | LLCS01 | Confirmation statement made on 29 June 2019 with no updates | |
01 May 2019 | LLAD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 10 Jesus Lane Cambridge Cambridgeshire CB58BA on 1 May 2019 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | LLCS01 | Confirmation statement made on 29 June 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | LLCH01 | Member's details changed for Elysia Grace Wells on 12 November 2015 | |
29 Jun 2017 | LLCH01 | Member's details changed for Alexander Alfred Wells on 12 November 2015 | |
29 Jun 2017 | LLCH01 | Member's details changed for Mr Raymond Peter Wells on 11 November 2015 | |
29 Jun 2017 | LLCH01 | Member's details changed for Mrs Keriane Wells on 11 November 2015 | |
29 Jun 2017 | LLPSC01 | Notification of Keriane Wells as a person with significant control on 6 April 2016 | |
29 Jun 2017 | LLPSC01 | Notification of Raymond Peter Wells as a person with significant control on 6 April 2016 | |
29 Jun 2017 | LLCS01 | Confirmation statement made on 29 June 2017 with no updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | LLAR01 | Annual return made up to 29 June 2016 |