Advanced company searchLink opens in new window

THE MULBERRY BUSH ORGANISATION LIMITED

Company number 00538828

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
02 Dec 2019 AA Full accounts made up to 31 August 2019
01 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2019 CC04 Statement of company's objects
18 Oct 2019 AP01 Appointment of Mrs Zoe Barbara Maria Lattimer as a director on 12 October 2019
06 Sep 2019 TM01 Termination of appointment of Barry Alexander Armstrong as a director on 31 August 2019
24 May 2019 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to The Mulberry Bush Organisation Abingdon Road Standlake Witney Oxford OX29 7RW on 24 May 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
09 Dec 2018 AA Full accounts made up to 31 August 2018
02 Nov 2018 AP01 Appointment of Mr Simon Peacock as a director on 1 November 2018
24 Jul 2018 TM01 Termination of appointment of John Henry Whitwell as a director on 14 July 2018
18 May 2018 AP01 Appointment of Mrs Satvinder Kaur Sondhi as a director on 12 May 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
26 Jan 2018 CC04 Statement of company's objects
04 Jan 2018 TM01 Termination of appointment of Nicholas Alexander Goodwin as a director on 31 December 2017
30 Nov 2017 AA Full accounts made up to 31 August 2017
20 Oct 2017 TM01 Termination of appointment of Ursula Howard as a director on 30 June 2017
17 Oct 2017 CH01 Director's details changed for Nicholas Alexander Goodwin on 13 October 2017
17 Oct 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 17 October 2017
06 Sep 2017 AP01 Appointment of Mr Barry Alexander Armstrong as a director on 15 July 2017
06 Sep 2017 AP01 Appointment of Mr Hugh Randall Pidgeon as a director on 15 July 2017
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 August 2016
13 Dec 2016 TM01 Termination of appointment of Gillian Craig Forrest as a director on 1 July 2016