Advanced company searchLink opens in new window

MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED

Company number 11931211

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)
19 Oct 2023 AP01 Appointment of Mrs Lesley Ann Norman as a director on 19 October 2023
19 Oct 2023 AP01 Appointment of Mr Stephen Douglas Halliday as a director on 19 October 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to Sterling House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2SA on 12 June 2023
20 Apr 2023 PSC04 Change of details for Dr Stuart Allan as a person with significant control on 1 April 2023
20 Apr 2023 PSC04 Change of details for Mrs Mary Steel as a person with significant control on 1 April 2023
19 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Apr 2023 PSC01 Notification of Mary Steel as a person with significant control on 1 April 2023
19 Apr 2023 PSC01 Notification of Stuart Allan as a person with significant control on 1 April 2023
19 Apr 2023 PSC07 Cessation of Caroline Sarah Quinn as a person with significant control on 1 April 2023
19 Apr 2023 TM01 Termination of appointment of Caroline Sarah Quinn as a director on 1 April 2023
19 Apr 2023 TM01 Termination of appointment of Mark Brendan Quinn as a director on 1 April 2023
19 Apr 2023 AP01 Appointment of Mrs Mary Steel as a director on 1 April 2023
19 Apr 2023 AP01 Appointment of Dr Stuart Allan as a director on 1 April 2023
17 Apr 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
24 Nov 2022 AD01 Registered office address changed from Croft Villa Wetheral Carlisle CA4 8JQ United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 24 November 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
08 Apr 2019 NEWINC Incorporation