MULBERRY COMMUNITY PROJECTS (BLACKPOOL)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

26/04/2126 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, SECRETARY ALLAN HARGREAVES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/03/195 March 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/03/187 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 SAIL ADDRESS CHANGED FROM: 37 BURNEDGE LANE GRASSCROFT OLDHAM OL4 4DZ ENGLAND

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE JOHNSTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM DEANSGATE CHAMBERS DEANSGATE BLACKPOOL FY1 1BN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MAGDALENE GORDON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BOTTOMLEY

View Document

27/02/1727 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 19/06/16 NO MEMBER LIST

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 19/06/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM DEANSGATE CHAMBERS 8 DEANSGATE BLACKPOOL FY1 1BN ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 37 BURNEDGE LANE GRASSCROFT OLDHAM OL4 4DZ

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MS ALISON MAGDALENE GORDON

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH STEVENSON

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS NICOLA JANE JOHNSTON

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH STEVENSON

View Document

19/06/1419 June 2014 19/06/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON

View Document

14/05/1414 May 2014 26/04/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN HARGREAVES / 06/04/2013

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

19/05/1319 May 2013 26/04/13 NO MEMBER LIST

View Document

18/05/1318 May 2013 SAIL ADDRESS CHANGED FROM: 52 HIGH STREET LOFTUS SALTBURN BY THE SEA REDCAR AND CLEVELAND TS13 4HA

View Document

18/05/1318 May 2013 REGISTERED OFFICE CHANGED ON 18/05/2013 FROM 37 BURNEDGE LANE GRASSCROFT OLDHAM OL4 4DZ ENGLAND

View Document

18/05/1318 May 2013 REGISTERED OFFICE CHANGED ON 18/05/2013 FROM 52 HIGH STREET LOFTUS SALTBURN BY THE SEA CLEVELAND TS13 4HA

View Document

16/11/1216 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 26/04/12 NO MEMBER LIST

View Document

13/05/1213 May 2012 DIRECTOR APPOINTED MR ANDREW BOTTOMLEY

View Document

13/05/1213 May 2012 DIRECTOR APPOINTED MR PAUL KEITH STEVENSON

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK HOBBS

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAGER

View Document

11/05/1111 May 2011 26/04/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN HARGREAVES / 26/04/2010

View Document

21/05/1021 May 2010 26/04/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET SAGER / 26/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVENSON / 26/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PETER HOBBS / 26/04/2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED FRANK PETER HOBBS LOGGED FORM

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THORP

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information