Advanced company searchLink opens in new window

MULBERRY COURT RESIDENTS COMPANY LIMITED

Company number 03910103

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)
15 Mar 2024 TM01 Termination of appointment of Rohit Kumar as a director on 15 March 2024
12 Mar 2024 AP01 Appointment of Mr Rohit Kumar as a director on 12 March 2024
29 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
01 Aug 2023 TM01 Termination of appointment of Elizabeth Anne Wellington as a director on 1 August 2023
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 7 November 2022
27 Jul 2022 AA Micro company accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 TM02 Termination of appointment of James Stevenson as a secretary on 1 September 2020
06 Apr 2020 AP03 Appointment of Mr James Stevenson as a secretary on 25 March 2020
27 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
13 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 13 November 2019
13 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 13 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
22 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 May 2017 AP01 Appointment of Mr John Hadden Todd as a director on 27 April 2017