MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/09/2223 September 2022 Change of details for Mulberry Property Developments Limited as a person with significant control on 2022-09-23

View Document

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

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILKINSON

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ARTICLES OF ASSOCIATION

View Document

13/09/1613 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 200

View Document

08/09/168 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/167 September 2016 11/07/16 STATEMENT OF CAPITAL GBP 100.00

View Document

12/08/1612 August 2016 ADOPT ARTICLES 11/07/2016

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101456590002

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101456590001

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR JONATHAN COLIN TATE

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR STEVEN JASON MITCHELL

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ROBERT JOHN WILKINSON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR MARK ASHBY WILKINSON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JONATHAN COLIN TATE

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O HOWES PERCIVAL LLP OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN ENGLAND

View Document

29/04/1629 April 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information