MULBERRY PROPERTY INVESTMENT LIMITED

62a High Street, Haslemere, GU27 2LA, Surrey, United Kingdom
StatusACTIVE
Company No.05090265
CategoryPrivate Limited Company
Incorporated31 Mar 2004
Age20 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

MULBERRY PROPERTY INVESTMENT LIMITED is an active private limited company with number 05090265. It was incorporated 20 years, 1 month, 7 days ago, on 31 March 2004. The company address is 62a High Street, Haslemere, GU27 2LA, Surrey, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Peter Mark Warner

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-26

Officer name: Carolyn Frances Warner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-16

Officer name: Mr Peter Mark Warner

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Warner

Change date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: C/O Menzies 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ

New address: 62a High Street Haslemere Surrey GU27 2LA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Warner

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-29

Officer name: Carolyn Frances Warner

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Peter Mark Warner

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Warner

Change date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Peter Mark Warner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Mark Warner

Change date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Warner

Change date: 2019-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-05

Officer name: Carolyn Frances Warner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mark Warner

Change date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Peter Mark Warner

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-21

Officer name: Carolyn Frances Warner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from menzies, 1ST floor, midas house 62 goldsworth road woking GU21 6LQ surrey GU21 6LQ united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from midas house menzies 1ST floor 62 goldsworth road woking surrey GU21 6LQ

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from midas house menizes 1ST floor 62 goldsworth road woking surrey GU21 6LQ GU21 6LQ

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from 30 new road brighton east sussex BN1 1BN

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 31 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWG (WOOD WHARF THREE) LIMITED

30TH FLOOR,CANARY WHARF,E14 5AB

Number:05400447
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LANA LTD

1B ST. PAULS CLOSE,SWANSCOMBE,DA10 0BA

Number:10310185
Status:ACTIVE
Category:Private Limited Company

INVESTRADESA LIMITED

316C STATION ROAD,WESTCLIFF,SS0 8DZ

Number:10544958
Status:ACTIVE
Category:Private Limited Company

MARINE & GENERAL INVESTMENT COMPANY LIMITED

BRIDGEGATE HOUSE,LONDON,SE1 1BL

Number:00599566
Status:ACTIVE
Category:Private Limited Company

MARQUIS WEALTH MANAGEMENT LLP

29 BOURNEGATE COURT,BARNET,EN4 8FQ

Number:OC347886
Status:ACTIVE
Category:Limited Liability Partnership

NEWBOULD SPORTS COACHING LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC392782
Status:ACTIVE
Category:Limited Liability Partnership

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