MULBERRY PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 072533720074, created on 2025-06-16

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

01/04/251 April 2025 Satisfaction of charge 072533720019 in full

View Document

01/04/251 April 2025 Satisfaction of charge 072533720020 in full

View Document

04/03/254 March 2025 Registration of charge 072533720073, created on 2025-02-26

View Document

17/02/2517 February 2025 Registration of charge 072533720072, created on 2025-02-01

View Document

14/01/2514 January 2025 Registration of charge 072533720071, created on 2025-01-08

View Document

10/01/2510 January 2025 Registration of charge 072533720070, created on 2025-01-08

View Document

10/01/2510 January 2025 Registration of charge 072533720069, created on 2025-01-08

View Document

19/12/2419 December 2024 Registration of charge 072533720068, created on 2024-12-13

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of Mr Edward Dale Irving as a director on 2024-11-20

View Document

04/10/244 October 2024 Registration of charge 072533720067, created on 2024-09-26

View Document

30/09/2430 September 2024 Registration of charge 072533720066, created on 2024-09-23

View Document

25/09/2425 September 2024 Registration of charge 072533720065, created on 2024-09-23

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

10/05/2410 May 2024 Registration of charge 072533720064, created on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Registration of charge 072533720063, created on 2024-02-28

View Document

16/02/2416 February 2024 Registration of charge 072533720062, created on 2024-02-15

View Document

24/01/2424 January 2024 Registration of charge 072533720061, created on 2024-01-22

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Registration of charge 072533720059, created on 2023-09-13

View Document

15/09/2315 September 2023 Registration of charge 072533720058, created on 2023-09-13

View Document

15/09/2315 September 2023 Registration of charge 072533720060, created on 2023-09-13

View Document

14/09/2314 September 2023 Registration of charge 072533720056, created on 2023-09-07

View Document

14/09/2314 September 2023 Registration of charge 072533720057, created on 2023-09-07

View Document

08/09/238 September 2023 Satisfaction of charge 072533720009 in full

View Document

08/09/238 September 2023 Satisfaction of charge 072533720007 in full

View Document

08/09/238 September 2023 Satisfaction of charge 072533720004 in full

View Document

08/09/238 September 2023 Satisfaction of charge 072533720008 in full

View Document

07/09/237 September 2023 Registration of charge 072533720055, created on 2023-09-07

View Document

25/07/2325 July 2023 Satisfaction of charge 072533720031 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 072533720032 in full

View Document

09/06/239 June 2023 Registration of charge 072533720054, created on 2023-06-08

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

22/05/2322 May 2023 Registration of charge 072533720053, created on 2023-05-12

View Document

22/05/2322 May 2023 Registration of charge 072533720052, created on 2023-05-12

View Document

22/05/2322 May 2023 Registration of charge 072533720051, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 072533720050, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 072533720049, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 072533720048, created on 2023-05-12

View Document

27/04/2327 April 2023 Appointment of Mr John Joseph Burke as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Ms Georgina Elizabeth Wilkinson as a director on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr John Joseph Burke on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Tony Barry Flatters as a director on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Registration of charge 072533720047, created on 2023-02-14

View Document

16/01/2316 January 2023 Registration of charge 072533720045, created on 2023-01-12

View Document

16/01/2316 January 2023 Registration of charge 072533720046, created on 2023-01-12

View Document

24/12/2224 December 2022 Registration of charge 072533720044, created on 2022-12-22

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registration of charge 072533720043, created on 2022-11-28

View Document

14/12/2214 December 2022 Registration of charge 072533720042, created on 2022-11-28

View Document

22/09/2222 September 2022 Change of details for Mulberry Commercial Developments Holdings Limited as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Robert John Wilkinson as a person with significant control on 2022-09-22

View Document

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

View Accounts

07/02/227 February 2022 Registration of charge 072533720039, created on 2022-02-01

View Document

02/02/222 February 2022 Registration of charge 072533720038, created on 2022-01-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Registration of charge 072533720037, created on 2021-06-22

View Document

04/03/214 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072533720034

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072533720033

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533720028

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072533720032

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 072533720031

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072533720030

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072533720029

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 3-4 TWIGDEN BARNS CREATON ROAD CREATON NORTHAMPTON NN6 8LU ENGLAND

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072533720028

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM DC420 DIRFT MULBERRY PROPERTY DEVELOPMENTS CRICK ROAD RUGBY WARWICKSHIRE CV23 8YH ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNITS 3-4 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8LU ENGLAND

View Document

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

View Accounts

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720026

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720027

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720025

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720024

View Document

21/06/1921 June 2019 ADOPT ARTICLES 10/06/2019

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED

View Document

10/06/1910 June 2019 CESSATION OF ROBERT JOHN WILKINSON AS A PSC

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720023

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072533720017

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720022

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072533720021

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WRIGHT

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533720019

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533720020

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533720018

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533720017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072533720016

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR IAN SADLER

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNITS 3-4 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8NN

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 950

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 ALTER ARTICLES 20/09/2017

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072533720015

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072533720014

View Document

07/04/177 April 2017 ADOPT ARTICLES 30/03/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR DARREN WRIGHT

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072533720013

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072533720012

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072533720011

View Document

21/12/1621 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR TONY FLATTERS

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072533720010

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072533720009

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072533720008

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072533720007

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533720006

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533720005

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533720004

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533720003

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072533720002

View Document

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JON TATE / 19/12/2014

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072533720001

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHBY WILKINSON / 01/03/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JON TATE / 01/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILKINSON / 01/03/2011

View Document

11/03/1111 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 850

View Document

11/03/1111 March 2011 ADOPT ARTICLES 28/02/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARK ASHBY WILKINSON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JONATHAN COLIN TATE

View Document

09/03/119 March 2011 DIRECTOR APPOINTED STEVEN JASON MITCHELL

View Document

07/03/117 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED HOWPER 711 LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 CHANGE OF NAME 01/06/2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/104 June 2010 DIRECTOR APPOINTED ROBERT JOHN WILKINSON

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

04/06/104 June 2010 SECRETARY APPOINTED JON TATE

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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