MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED

Nene House Nene House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.11262214
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED is an active private limited company with number 11262214. It was incorporated 6 years, 4 months, 15 days ago, on 19 March 2018. The company address is Nene House Nene House, Northampton, NN4 7YB, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112622140002

Charge creation date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112622140001

Charge creation date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Wilkinson

Cessation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jc Tate Holdings Limited

Notification date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: R.J. Wilkinson Holdings Limited

Notification date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Colin Tate

Cessation date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-15

Psc name: Mr Robert John Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Colin Tate

Notification date: 2022-03-15

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-15

Capital : 6.5917 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2020

Category: Address

Type: AD03

New address: Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2020

Category: Address

Type: AD02

New address: Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8LU England

New address: Nene House 4 Rushmills Northampton NN4 7YB

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-12

Capital : 6.5916 GBP

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hp Secretarial Services Limited

Appointment date: 2019-07-04

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-07

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-10

Capital : 6.3029 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Wilkinson

Appointment date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Colin Tate

Cessation date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Wilkinson

Notification date: 2019-06-10

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-10

Capital : 6.0902 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: Nene House 4 Rushmills Northampton NN4 7YB United Kingdom

New address: Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8LU

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Colin Tate

Notification date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hp Nominees Limited

Cessation date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hp Directors Limited

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Mark Couldrake

Termination date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Colin Tate

Appointment date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVAN CONSTRUCTION GROUP LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11581092
Status:ACTIVE
Category:Private Limited Company

CULLEN ENGINEERING DESIGN UK LIMITED

14 KERSCOTT CLOSE,WIGAN,WN3 4JB

Number:09336404
Status:ACTIVE
Category:Private Limited Company

DORSET PLASTERERS LTD.

19 EAST HILL,DORCHESTER,DT2 9QL

Number:07735438
Status:ACTIVE
Category:Private Limited Company

EXOGLOBE LLP

60 LARCHMONT ROAD,LEICESTER,LE4 0BE

Number:OC389247
Status:ACTIVE
Category:Limited Liability Partnership

PRIDE IN PRESENTATION LTD

46 EAST GREEN,CAMBERLEY,GU17 0AU

Number:06117379
Status:ACTIVE
Category:Private Limited Company

RJM HOLDINGS LIMITED

MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY

Number:05740511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source