MULBERRY PARK MANAGEMENT COMPANY NUMBER 2 LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
10/03/2510 March 2025 | Micro company accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
25/04/2425 April 2024 | Notification of Mohammed Tariq as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Withdrawal of a person with significant control statement on 2024-04-24 |
21/04/2421 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Termination of appointment of Claire Victoria Scott as a director on 2024-03-27 |
28/03/2428 March 2024 | Termination of appointment of Paul Christopher Wright as a director on 2024-03-27 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with updates |
26/03/2426 March 2024 | Termination of appointment of Tomasz Tadeusz Szczepaniak as a director on 2024-03-25 |
26/03/2426 March 2024 | Termination of appointment of Ian Magnall as a director on 2024-03-25 |
28/02/2428 February 2024 | Termination of appointment of Michael Ian Jackson as a director on 2024-02-27 |
28/02/2428 February 2024 | Appointment of Mr Mohammad Tariq as a director on 2024-02-27 |
28/02/2428 February 2024 | Termination of appointment of John Thomas Sherratt as a director on 2024-02-27 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
13/10/2113 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN MCKIE |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GWYNETH WILKINSON |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/02/1310 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCKIE / 10/02/2013 |
10/02/1310 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
10/02/1310 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ TADEUSZ SZCZEPANIAK / 10/02/2013 |
10/02/1310 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES MCKIE / 10/02/2013 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
25/11/1025 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES MCKIE / 11/11/2010 |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAILEY |
25/11/1025 November 2010 | DIRECTOR APPOINTED MR TOMASZ TADEUSZ SZCZEPANIAK |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WRIGHT / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAILEY / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA SCOTT / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SHERRATT / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAGNALL / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCKIE / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MARY WILKINSON / 07/02/2010 |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JACKSON / 07/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR CRAIG THOMAS |
18/05/0918 May 2009 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER WRIGHT |
04/02/094 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | DIRECTOR APPOINTED CRAIG THOMAS |
12/08/0812 August 2008 | SECRETARY APPOINTED JOHN JAMES MCKIE |
05/08/085 August 2008 | APPOINTMENT TERMINATED SECRETARY VICTORIA NEAL |
31/01/0831 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | NEW SECRETARY APPOINTED |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/02/003 February 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
11/01/0011 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/02/9922 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
16/02/9916 February 1999 | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
03/02/983 February 1998 | NEW DIRECTOR APPOINTED |
03/02/983 February 1998 | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
03/02/983 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
03/02/983 February 1998 | NEW DIRECTOR APPOINTED |
03/02/983 February 1998 | NEW DIRECTOR APPOINTED |
19/01/9719 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
19/01/9719 January 1997 | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS |
22/02/9622 February 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
19/01/9619 January 1996 | RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS |
06/10/956 October 1995 | SECRETARY RESIGNED |
06/10/956 October 1995 | NEW SECRETARY APPOINTED |
07/03/957 March 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
07/03/957 March 1995 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
07/03/957 March 1995 | RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS |
25/01/9525 January 1995 | REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 12 KELSWICK DRIVE NELSON LANCASHIRE BB9 0SZ |
25/01/9525 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/01/9525 January 1995 | NEW SECRETARY APPOINTED |
04/01/954 January 1995 | SECRETARY RESIGNED |
27/06/9427 June 1994 | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS |
27/06/9427 June 1994 | REGISTERED OFFICE CHANGED ON 27/06/94 |
27/06/9427 June 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/06/9427 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/01/9419 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/9419 January 1994 | NEW DIRECTOR APPOINTED |
02/08/932 August 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
29/04/9329 April 1993 | RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS |
04/03/924 March 1992 | REGISTERED OFFICE CHANGED ON 04/03/92 |
04/03/924 March 1992 | RETURN MADE UP TO 22/01/92; CHANGE OF MEMBERS |
04/12/914 December 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/05/9120 May 1991 | DIRECTOR RESIGNED |
20/05/9120 May 1991 | NEW DIRECTOR APPOINTED |
11/04/9111 April 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
07/02/917 February 1991 | RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS |
22/06/9022 June 1990 | RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS |
18/04/9018 April 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
13/12/8913 December 1989 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
13/12/8913 December 1989 | EXEMPTION FROM APPOINTING AUDITORS 04/12/89 |
25/10/8925 October 1989 | REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 10A KELSWICK DRIVE NELSON LANCASHIRE |
25/09/8925 September 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
31/01/8931 January 1989 | COMPANY NAME CHANGED WORTHYBLOCK PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/02/89 |
23/11/8823 November 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/11/8823 November 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/11/8823 November 1988 | REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB |
26/07/8826 July 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/07/8826 July 1988 | Incorporation |
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