MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Appointment of Mrs Lesley Ann Norman as a director on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Mr Stephen Douglas Halliday as a director on 2023-10-19

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to Sterling House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2SA on 2023-06-12

View Document

20/04/2320 April 2023 Change of details for Mrs Mary Steel as a person with significant control on 2023-04-01

View Document

20/04/2320 April 2023 Change of details for Dr Stuart Allan as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Termination of appointment of Mark Brendan Quinn as a director on 2023-04-01

View Document

19/04/2319 April 2023 Appointment of Dr Stuart Allan as a director on 2023-04-01

View Document

19/04/2319 April 2023 Appointment of Mrs Mary Steel as a director on 2023-04-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

19/04/2319 April 2023 Notification of Stuart Allan as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Notification of Mary Steel as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Cessation of Caroline Sarah Quinn as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Termination of appointment of Caroline Sarah Quinn as a director on 2023-04-01

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Registered office address changed from Croft Villa Wetheral Carlisle CA4 8JQ United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 2022-11-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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