THE MULBERRYS RESIDENTS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Appointment of Mrs Patricia Anne Barber as a director on 2022-09-28

View Document

07/10/227 October 2022 Termination of appointment of Fiona Mckeand as a director on 2022-09-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/11/2120 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 23/08/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 23/08/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/09/1315 September 2013 DIRECTOR APPOINTED MR TIMOTHY ANDREW HEEPS

View Document

15/09/1315 September 2013 23/08/13 NO MEMBER LIST

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHERI EDWARDS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/09/1216 September 2012 DIRECTOR APPOINTED MRS SHERI EDWARDS

View Document

16/09/1216 September 2012 23/08/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HEDGES / 14/09/2012

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MRS VALERIE HEDGES

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS VALERIE HEDGES

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ANTHONY WALLER

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS FIONA MCKEAND

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALLARD-RIDLEY

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY HELEN GILLESPIE

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN GILLESPIE / 07/05/2012

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 5 NINE SQUARES ECKINGTON PERSHORE WORCESTERSHIRE WR10 3PZ

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY GODFREY

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN GILLESPIE

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CALVERT

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/09/1127 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 23/08/11 NO MEMBER LIST

View Document

03/02/113 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM GODFREY / 23/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BALLARD-RIDLEY / 23/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GILLESPIE / 23/08/2010

View Document

31/08/1031 August 2010 23/08/10 NO MEMBER LIST

View Document

26/09/0926 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

10/10/0810 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0429 September 2004 ANNUAL RETURN MADE UP TO 23/08/04

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/08/0230 August 2002 ANNUAL RETURN MADE UP TO 23/08/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/11/0129 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 1 THE PIPPINS ECKINGTON PERSHORE WORCESTERSHIRE WR10 3PY

View Document

29/08/0129 August 2001 ANNUAL RETURN MADE UP TO 23/08/01

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/08/0031 August 2000 ANNUAL RETURN MADE UP TO 23/08/00

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: ORCHARD END KEMERTON TEWKESBURY GLOUCESTERSHIRE GL20 7JN

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/08/9923 August 1999 ANNUAL RETURN MADE UP TO 30/08/99

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

24/08/9824 August 1998 ANNUAL RETURN MADE UP TO 30/08/98

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 2291 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PD

View Document

08/10/978 October 1997 ANNUAL RETURN MADE UP TO 30/08/97

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 ANNUAL RETURN MADE UP TO 30/08/96

View Document

18/10/9518 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/09/954 September 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information