THE MULBERRY BUSH ORGANISATION LIMITED
Company number 00538828
- Company Overview for THE MULBERRY BUSH ORGANISATION LIMITED (00538828)
- Filing history for THE MULBERRY BUSH ORGANISATION LIMITED (00538828)
- People for THE MULBERRY BUSH ORGANISATION LIMITED (00538828)
- Charges for THE MULBERRY BUSH ORGANISATION LIMITED (00538828)
- More for THE MULBERRY BUSH ORGANISATION LIMITED (00538828)
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
|
|
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
|
|
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 |