THE MUSTARD TREE

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Cllr Rabnawaz Akbar as a director on 2024-11-12

View Document

18/07/2518 July 2025 NewTermination of appointment of James Kenneth Kielty as a director on 2025-05-26

View Document

18/07/2518 July 2025 NewTermination of appointment of Charlotte Louise Norman as a director on 2025-01-27

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Graeme Richard Woodworth as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mrs Joanne Helen Walby as a secretary on 2024-05-13

View Document

24/04/2424 April 2024 Director's details changed for Mr Mark Isaac Adlestone Obe, Dl on 2024-04-09

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Vikas Sagar Shah as a director on 2024-03-12

View Document

23/02/2423 February 2024 Registration of charge 043866130003, created on 2024-02-13

View Document

23/02/2423 February 2024 Registration of charge 043866130004, created on 2024-02-13

View Document

16/12/2316 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Darren Malcolm Clark as a director on 2023-02-11

View Document

12/12/2212 December 2022 Termination of appointment of Paul Gordon Wenham as a director on 2022-11-30

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Rob Page as a director on 2022-04-26

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Mrs Nicola Ruth Wertheim as a director on 2021-11-25

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMMERTON

View Document

09/12/199 December 2019 ADOPT ARTICLES 21/11/2019

View Document

06/11/196 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 SECRETARY APPOINTED MR GRAEME RICHARD WOODWORTH

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043866130002

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SUTHERLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ROB PAGE

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR RICHARD JAMES CAULFIELD

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN NOTTINGHAM

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR DAVID LOUIS SUTHERLAND

View Document

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 04/03/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES PRESTON

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JAMES KENNETH KIELTY

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRACE WILSON

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER BARRY SUMMERTON

View Document

31/03/1531 March 2015 04/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GORDON WENHAM / 01/01/2014

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED PROF VIKAS SHAH

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043866130001

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 04/03/14 NO MEMBER LIST

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR PAUL GORDON WENHAM

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOX

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES KNOX / 04/03/2013

View Document

18/04/1318 April 2013 04/03/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN DOWNING / 04/03/2013

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/12/1216 December 2012 SECRETARY APPOINTED MR ADRIAN ROGER NOTTINGHAM

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WENHAM

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS

View Document

29/03/1229 March 2012 04/03/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS GRACE WILSON

View Document

01/04/111 April 2011 04/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES KNOX / 31/03/2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS BRONWEN MARY RAPLEY

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES RANK THOMAS / 04/03/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM FIRST FLOOR 110 OLDHAM ROAD MANCHESTER M4 6AG

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN DOWNING / 04/03/2010

View Document

15/04/1015 April 2010 04/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES KNOX / 04/03/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MR PAUL GORDON WENHAM

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY TREVOR LEE

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR SIMON JONATHAN DOWNING

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BUTTERWORTH

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PILKINGTON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED TIMOTHY CHARLES RANK THOMAS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR HILARY WRIGLEY

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED CHRISTOPHER BLAKE

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/04/0714 April 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/03/0522 March 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 MEMORANDUM OF ASSOCIATION

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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