MULBERRY RETREAT AND LEISURE LIMITED
Status | ACTIVE |
Company No. | 03366444 |
Category | Private Limited Company |
Incorporated | 07 May 1997 |
Age | 27 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
MULBERRY RETREAT AND LEISURE LIMITED is an active private limited company with number 03366444. It was incorporated 27 years, 21 days ago, on 07 May 1997. The company address is Mulberry House Chelmsford Road Mulberry House Chelmsford Road, Ongar, CM5 9NL, Essex.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-03
Officer name: Mr Simon James George
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Tooke-Kirby
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change person secretary company with change date
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann Tooke-Kirby
Change date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from mulberry house chelmsford road high ongar essex CM5 9NL
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon george
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary carl hansen
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed simon james george
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ann jacqueline george
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed ann tooke-kirby
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from pfe international LIMITED oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ
Documents
Legacy
Date: 08 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ
Documents
Accounts with accounts type full
Date: 01 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/01; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/99; full list of members
Documents
Legacy
Date: 16 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/12/97--------- £ si 98@1
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 10/08/98 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ
Documents
Legacy
Date: 07 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 07/07/98 from: 7/8 grays inn square grays inn london WC1R 5JQ
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/98; full list of members
Documents
Legacy
Date: 02 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/12/97
Documents
Legacy
Date: 12 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1997
Category: Address
Type: 287
Description: Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09965143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 03367827 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 LONDON ROAD,ROMFORD,RM7 9EU
Number: | 08876719 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 OAKS CROSS,STEVENAGE,SG2 8NA
Number: | 10083928 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALKNER BANKS COLD ASHBY ROAD,NORTHAMPTON,NN6 8QN
Number: | 03565600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD BARN DEVELOPMENT NORMANBY MANAGEMENT COMPANY LIMITED
20 BEARDMORE AVENUE,REDCAR,TS11 6NG
Number: | 10464559 |
Status: | ACTIVE |
Category: | Private Limited Company |