MULGRAVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 2024 Registration of charge 084336470009, created on 2024-12-19

View Document

06/08/246 August 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/11/236 November 2023 Registration of charge 084336470008, created on 2023-10-26

View Document

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Satisfaction of charge 084336470004 in full

View Document

08/07/218 July 2021 Satisfaction of charge 084336470001 in full

View Document

08/07/218 July 2021 Satisfaction of charge 084336470003 in full

View Document

08/07/218 July 2021 Satisfaction of charge 084336470005 in full

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084336470005

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084336470004

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084336470003

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR MARK ROBERT HILLS

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084336470002

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MR MARK HILLS

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 1500000

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED JON LLOYD

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084336470001

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTMAS

View Document

05/10/175 October 2017 COMPANY NAME CHANGED MP (CRAKEHALL) LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK YO61 3FE

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR IAN PETER HESSAY

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA PHIPPS

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ADRIAN JOHN COLLIS CHRISTMAS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED MP (CAPILANO) LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM MULGRAVE CASTLE LYTHE WHITBY NORTH YORKSHIRE YO21 3RJ

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/08/148 August 2014 COMPANY NAME CHANGED MULGRAVE PROPERTIES (CAPILANO) LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

08/08/148 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY IAN WILSON

View Document

16/04/1316 April 2013 SECRETARY APPOINTED IAN WILSON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM STAMFORD HOUSE PICCADILLY YORK YO1 9PP UNITED KINGDOM

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MARCHIONESS OF NORMANBY NICOLA PHIPPS

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MARQUIS OF NORMANBY CONSTANTINE EDMUND WALTER PHIPPS

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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