MULBERRY PARK MANAGEMENT COMPANY NUMBER 2 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

25/04/2425 April 2024 Notification of Mohammed Tariq as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Withdrawal of a person with significant control statement on 2024-04-24

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Claire Victoria Scott as a director on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Paul Christopher Wright as a director on 2024-03-27

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

26/03/2426 March 2024 Termination of appointment of Tomasz Tadeusz Szczepaniak as a director on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Ian Magnall as a director on 2024-03-25

View Document

28/02/2428 February 2024 Termination of appointment of Michael Ian Jackson as a director on 2024-02-27

View Document

28/02/2428 February 2024 Appointment of Mr Mohammad Tariq as a director on 2024-02-27

View Document

28/02/2428 February 2024 Termination of appointment of John Thomas Sherratt as a director on 2024-02-27

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN MCKIE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR GWYNETH WILKINSON

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCKIE / 10/02/2013

View Document

10/02/1310 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ TADEUSZ SZCZEPANIAK / 10/02/2013

View Document

10/02/1310 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES MCKIE / 10/02/2013

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES MCKIE / 11/11/2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAILEY

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR TOMASZ TADEUSZ SZCZEPANIAK

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WRIGHT / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAILEY / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VICTORIA SCOTT / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SHERRATT / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAGNALL / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCKIE / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH MARY WILKINSON / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN JACKSON / 07/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG THOMAS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR PAUL CHRISTOPHER WRIGHT

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CRAIG THOMAS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED JOHN JAMES MCKIE

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA NEAL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/03/957 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 12 KELSWICK DRIVE NELSON LANCASHIRE BB9 0SZ

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 22/01/92; CHANGE OF MEMBERS

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/8913 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 EXEMPTION FROM APPOINTING AUDITORS 04/12/89

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 10A KELSWICK DRIVE NELSON LANCASHIRE

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 COMPANY NAME CHANGED WORTHYBLOCK PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/02/89

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

26/07/8826 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8826 July 1988 Incorporation

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