Advanced company searchLink opens in new window

MULBERRY HOUSE FARMS LLP

Company number OC394026

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)
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 LLAA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
12 Nov 2015 LLAD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015
30 Jun 2015 LLAR01 Annual return made up to 30 June 2015
24 Dec 2014 LLMR01 Registration of charge OC3940260002, created on 18 December 2014
11 Dec 2014 LLMR01 Registration of charge OC3940260001, created on 1 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Oct 2014 LLAP01 Appointment of Elysia Grace Wells as a member on 26 September 2014
27 Oct 2014 LLAP01 Appointment of Alexander Alfred Wells as a member on 26 September 2014
27 Oct 2014 LLDE01 Change of status notice
06 Oct 2014 LLAP01 Appointment of Mrs Keriane Wells as a member on 26 September 2014
06 Oct 2014 LLAP01 Appointment of Mr Raymond Peter Wells as a member on 26 September 2014
06 Oct 2014 LLAD01 Registered office address changed from 39 Parkside Cambridge Cambridgeshire CB1 1PN to 144 High Street Epping Essex CM16 4AS on 6 October 2014
06 Oct 2014 LLTM01 Termination of appointment of Mark John Satterly as a member on 26 September 2014
06 Oct 2014 LLTM01 Termination of appointment of Alison Claire Barr as a member on 26 September 2014
30 Sep 2014 CERTNM Company name changed barr 14 LLP\certificate issued on 30/09/14
  • LLNM01 ‐ Change of name notice
22 Jul 2014 LLAP01 Appointment of Alison Claire Barr as a member
22 Jul 2014 LLAP01 Appointment of Mr Mark John Satterly as a member
22 Jul 2014 LLTM01 Termination of appointment of Laragh House Developments Ltd as a member on 8 July 2014
22 Jul 2014 LLTM01 Termination of appointment of Peterhouse Enterprises Limited as a member on 8 July 2014
22 Jul 2014 LLAD01 Registered office address changed from Peterhouse Trumpington Street Cambridge Cambridgeshire CB2 1RD to 39 Parkside Cambridge Cambridgeshire CB1 1PN on 22 July 2014
18 Jul 2014 LLNM01 Change of name notice
18 Jul 2014 CERTNM Company name changed manor park stretham LLP\certificate issued on 18/07/14
30 Jun 2014 LLIN01 Incorporation of a limited liability partnership