MULBERRY FLATS PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

03/03/173 March 2017 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY CHELSEA PROPERTY MANAGEMENT LTD

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 5-7 HILLGATE STREET LONDON W8 7SP ENGLAND

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 30 THURLOE STREET LONDON SW7 2LT

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 14/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 14/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 14/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 14/07/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR ANDREW BARRY GRAHAM

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WORTHINGTON

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 14/07/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANCIS WORTHINGTON / 14/07/2010

View Document

27/07/1027 July 2010 14/07/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 14/07/2010

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 ANNUAL RETURN MADE UP TO 14/07/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 14/07/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 30 THURLDE STREET LONDON SW7 2LT

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 ANNUAL RETURN MADE UP TO 14/07/02

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 14/07/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 ANNUAL RETURN MADE UP TO 14/07/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 ANNUAL RETURN MADE UP TO 14/07/99

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 14/07/98

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 102 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 9PL

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 101,FULHAM PALACE ROAD LONDON W6 8JA

View Document

29/09/9729 September 1997 ANNUAL RETURN MADE UP TO 14/07/97

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 14/07/96

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 ANNUAL RETURN MADE UP TO 14/07/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 ANNUAL RETURN MADE UP TO 14/07/94

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 ANNUAL RETURN MADE UP TO 14/07/93

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 22 MULBERRY WALK LONDON SW3 6DY

View Document

08/10/928 October 1992 ANNUAL RETURN MADE UP TO 14/07/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/916 August 1991 ANNUAL RETURN MADE UP TO 14/07/91

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 17/10/90

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 17/10/89

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 ANNUAL RETURN MADE UP TO 14/07/88

View Document

13/07/8713 July 1987 31/05/87 NSC

View Document

26/05/8726 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/03/8730 March 1987 ANNUAL RETURN MADE UP TO 30/06/86

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8620 May 1986 ANNUAL RETURN MADE UP TO 31/08/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company