MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED
Company number 11931211
- Company Overview for MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED (11931211)
- Filing history for MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED (11931211)
- People for MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED (11931211)
- More for MULBERRY MEWS (WETHERAL) MANAGEMENT COMPANY LIMITED (11931211)
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 |