MULBERRY COURT (TAVERHAM) MANAGEMENT COMPANY LIMITED

124 Thorpe Road, Norwich, NR1 1RS, England
StatusACTIVE
Company No.02963521
CategoryPrivate Limited Company
Incorporated31 Aug 1994
Age29 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

MULBERRY COURT (TAVERHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02963521. It was incorporated 29 years, 9 months, 18 days ago, on 31 August 1994. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.



Company Fillings

Change corporate secretary company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-02-21

Officer name: Norwich Residential Management Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Norwich Residential Management Ltd

Change date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

New address: PO Box Nrm 124 Thorpe Road Norwich NR1 1RS

Change date: 2021-01-05

Old address: C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Denise Ann Ramsbottom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Matthew Alan Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Richard Fletcher

Appointment date: 2017-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Denise Ann Ramsbottom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Norma Clarrissa Brien Foster

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norwich Residential Management Ltd

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Norma Clarrissa Brien Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB

Change date: 2015-05-21

New address: C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-31

Officer name: Mrs Norma Clarrissa Brien Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: C/O Arnolds Property Consultants Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB England

Change date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Norma Clarrissa Brien Foser

Change date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Ann Ramsbottom

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Norma Clarrissa Brien Foser

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Andrew Clive Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Andrew Clive Taylor

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Norma Clarrissa Brien Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Old address: 34 -36 Prince of Wales Road Norwich Norfolk NR1 1LH

Change date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/01/07-17/08/07 £ si [email protected]=9 £ ic 1/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 13/01/06 from: 21 market place dereham norfolk NR19 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 11/08/03 from: 2 mill street elsing dereham norfolk NR20 3EJ

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 31/03/03 from: 16 warrior square southend on sea essex SS1 2WS

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2003

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 14/03/02 from: 16 warrior square southend on sea essex SS1 2WS

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 11/01/02 from: jsm asset management deben house 8A church street woodbridge suffolk IP12 1DH

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DORYAN LTD

61 LITTLEDOWN AVENUE,BOURNEMOUTH,BH7 7AX

Number:11684254
Status:ACTIVE
Category:Private Limited Company

GLAZING DESIGN SYSTEMS LIMITED

54A HUNTLEY ROAD,CO DOWN,BT32 3UR

Number:NI027342
Status:ACTIVE
Category:Private Limited Company

IPSWICH FOOT CLINIC LIMITED

WOODFIELD BERGHOLT ROAD,IPSWICH,IP9 2DH

Number:08723735
Status:ACTIVE
Category:Private Limited Company

KISS LONDON LIMITED

TISH PRESS AND COMPANY,LONDON,E11 2PU

Number:11284796
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD RESIDENTIAL SALES CHESTER LTD

1B HOOLE ROAD,CHESTER,CH2 3NQ

Number:05560058
Status:ACTIVE
Category:Private Limited Company

RAKER LIMITED

UNIT 1 COLHOOK INDUSTRIAL ESTATE,PETWORTH,GU28 9LP

Number:03831741
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