Advanced company searchLink opens in new window

MULBERRY DEVELOPMENTS LIMITED

Company number 04471436

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
11 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Denise Hilary Ann Newport as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Nicolas Rowland Macdonald Kebbell as a person with significant control on 6 April 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 AP03 Appointment of Mr Simon Jennaway as a secretary
20 Aug 2013 TM02 Termination of appointment of Andrew Hawkins as a secretary
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Mr Nicolas Rowland Macdonald Kebbell on 25 June 2012
10 Jul 2012 CH03 Secretary's details changed for Andrew Philip Hawkins on 25 June 2012
22 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010