MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11262214 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 4 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 Jun 2019
Action Date: 07 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-07
Documents
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
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
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
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
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
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
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
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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 |
19 EAST HILL,DORCHESTER,DT2 9QL
Number: | 07735438 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LARCHMONT ROAD,LEICESTER,LE4 0BE
Number: | OC389247 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
46 EAST GREEN,CAMBERLEY,GU17 0AU
Number: | 06117379 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 05740511 |
Status: | ACTIVE |
Category: | Private Limited Company |