MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/09/135 September 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROYSTON PARKER

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 12/02/2010

View Document

26/11/0926 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STEVENSON / 12/11/2009

View Document

26/11/0926 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 12/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PARKER / 12/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 12/11/2009

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN MITCHELL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EMMA MITCHELL

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BORKOWSKI

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ADRIAN STEVENSON

View Document

18/03/0918 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0916 March 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ROYSTON PARKER

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY APPOINTED EMMA JANE MITCHELL

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED GELLAW 310 LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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