MULGRAVE HOLDINGS LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/05/2313 May 2023 Register inspection address has been changed to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR

View Document

05/05/235 May 2023 Declaration of solvency

View Document

25/04/2325 April 2023 Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-25

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Termination of appointment of John Patrick Riley as a director on 2023-04-04

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-04-03

View Document

03/04/233 April 2023 Previous accounting period extended from 2022-12-31 to 2023-04-03

View Document

03/04/233 April 2023 Annual accounts for year ending 03 Apr 2023

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Termination of appointment of Eileen Mary Mugleston as a director on 2021-10-28

View Document

14/12/2114 December 2021 Termination of appointment of Eileen Mary Mugleston as a secretary on 2021-10-28

View Document

14/12/2114 December 2021 Appointment of Mr John Patrick Riley as a secretary on 2021-10-28

View Document

14/12/2114 December 2021 Appointment of Mr John Patrick Riley as a director on 2021-10-28

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM WILNE HOUSE 10 SALISBURY STREET LONG EATON NOTTINGHAM , NG10 1BA

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAVER

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS VALERIE SAXTON

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

11/05/0411 May 2004 £ NC 100/200 23/03/04

View Document

06/04/046 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 18/07/96

View Document

25/07/9625 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9521 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 10 SALISBURY STREET LONG EATON NOTTINGHAM, NG10 1BA

View Document

19/09/9019 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: 517 TAMWORTH ROAD LONG EATON DERBY DE7 2HP

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/02/8728 February 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

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