Advanced company searchLink opens in new window

MULBERRY PARK MANAGEMENT CO. LIMITED

Company number 03132875

Filter by category

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)
04 Mar 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 TM01 Termination of appointment of David Steven Coulson as a director
01 Feb 2010 AP02 Appointment of David Steven Coulson as a director
01 Feb 2010 AP01 Appointment of Mr Dave Steven Coulson as a director
01 Feb 2010 AD01 Registered office address changed from 12 Willow Crescent Mulberry Park Auckley Doncaster South Yorkshire Dn9 on 1 February 2010
01 Feb 2010 TM01 Termination of appointment of Paul Jones as a director
01 Feb 2010 TM01 Termination of appointment of Nicholas Hill as a director
17 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
17 Jan 2010 CH01 Director's details changed for Nicholas Hill on 16 January 2010
16 Jan 2010 CH01 Director's details changed for Paul Christopher Jones on 16 January 2010
16 Jan 2010 CH01 Director's details changed for Angela Marie Perkins on 16 January 2010
09 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
29 Jan 2009 288a Director appointed angela marie perkins
29 Jan 2009 288a Director appointed paul christopher jones
29 Jan 2009 288b Appointment terminated director caroline isle
02 Jan 2009 363a Return made up to 20/12/08; full list of members
17 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
15 Apr 2008 288b Appointment terminated director paul kitson
15 Apr 2008 287 Registered office changed on 15/04/2008 from 1 walnut avenue auckley doncaster s yorkshire DN9 3EZ
01 Mar 2008 288b Appointment terminated director and secretary lynn hunter