MULBERRY PROPERTY INVESTMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Change of details for Mrs Alexis Michelle Coe as a person with significant control on 2024-03-10 |
24/02/2524 February 2025 | Change of details for Mr Andrew Coe as a person with significant control on 2024-03-10 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
05/02/245 February 2024 | Registered office address changed from 9 Mulberry Lane Goring-by-Sea Worthing West Sussex BN12 4NR to 36 Arlington Avenue Goring-by-Sea Worthing BN12 4TA on 2024-02-05 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/08/1623 August 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 |
23/02/1623 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 8 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
03/02/143 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/02/1224 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS MICHELLE COE / 01/01/2010 |
28/02/1128 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COE / 04/03/2010 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 9 MULBERRY LANE GORING BY SEA WORTHING WEST SUSSEX BN12 4NR |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | £ NC 100/1500 17/11/0 |
09/12/049 December 2004 | NC INC ALREADY ADJUSTED 17/11/04 |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
01/03/031 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | COMPANY NAME CHANGED CONDOR PROPERTY INVESTMENTS (SUS SEX) LIMITED CERTIFICATE ISSUED ON 20/08/02 |
01/06/021 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
09/03/029 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 180 WARDOUR STREET LONDON W1V 4LB |
29/02/0029 February 2000 | NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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