MULBERRY HOUSE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 11/08/2311 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/08/206 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 23/10/1923 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/12/1719 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096122770006 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL HENRY MANSFIELD / 06/06/2017 |
| 06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR MANSFIELD / 06/06/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM MULBERRY HOUSE DODDS GREEN LANE ASTON CHESHIRE CW5 8DP UNITED KINGDOM |
| 31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIR MANSFIELD / 31/01/2017 |
| 31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HENRY MANSFIELD / 31/01/2017 |
| 16/01/1716 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096122770005 |
| 11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096122770003 |
| 11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096122770002 |
| 11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096122770004 |
| 22/12/1622 December 2016 | 31/05/16 TOTAL EXEMPTION FULL |
| 10/06/1610 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/09/1529 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096122770001 |
| 28/05/1528 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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