MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED
Company number 09633571
- Company Overview for MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED (09633571)
- Filing history for MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED (09633571)
- People for MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED (09633571)
- More for MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED (09633571)
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) |
---|---|---|---|
07 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2022 | PSC07 | Cessation of Mark Cotes as a person with significant control on 12 July 2022 | |
16 Nov 2022 | PSC07 | Cessation of Matthew Paul Cranfield as a person with significant control on 12 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Mark Cotes as a director on 12 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Matthew Paul Cranfield as a director on 12 July 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Gerhard Geldenhuys as a director on 27 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Terence Michael Cook as a director on 27 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 31 October 2019 | |
31 Oct 2019 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 31 October 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Sep 2018 | AP01 | Appointment of Mark Cotes as a director on 3 September 2018 | |
14 Sep 2018 | PSC01 | Notification of Mark Cotes as a person with significant control on 3 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Robert John Holbrook as a person with significant control on 3 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Robert John Holbrook as a director on 3 September 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates |