MULBERRY HOMES (HANTS) LTD

Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom
StatusACTIVE
Company No.08338705
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

MULBERRY HOMES (HANTS) LTD is an active private limited company with number 08338705. It was incorporated 11 years, 4 months, 28 days ago, on 20 December 2012. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mulberry Homes Group Ltd

Notification date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Gary Edward Russell

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Wethered

Appointment date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Malcolm Gilbert

Cessation date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Nicholas Malcolm Gilbert

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Graham

Cessation date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Charles Russell

Cessation date: 2018-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Gary Edward Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Edward Russell

Cessation date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Charles Russell

Termination date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mrs Nadine Elizabeth Gilbert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Graham

Termination date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-31

Psc name: Nicholas Malcolm Gilbert

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Edward Russell

Notification date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Malcolm Gilbert

Appointment date: 2018-05-22

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr Christopher John Graham

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: M M House 3 - 7 Wyndham Street Aldershot Hants GU12 4NY

New address: Sherwood House 41 Queens Road Farnborough Hants GU14 6JP

Change date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Charles Russell

Change date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr Gary Edward Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Graham

Appointment date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles Russell

Appointment date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Michael Kenneth Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Michael Kenneth Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Gary Edward Russell

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASTTRAX HOLDINGS LIMITED

HILL PARK COURT, SPRINGFIELD,SURREY,KT22 7NL

Number:04331785
Status:ACTIVE
Category:Private Limited Company

LAND SECURITIES GROUP PLC

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:04369054
Status:ACTIVE
Category:Public Limited Company

NEWANGLE SERVICES LTD

UNIT 206 METROPOLITAN WHARF,LONDON,E1W 3SS

Number:09974945
Status:ACTIVE
Category:Private Limited Company

OVERLAND FREIGHT FORWARDERS LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:01286680
Status:ACTIVE
Category:Private Limited Company

PHIL BADLEY CONSULTING LIMITED

44 YORK STREET,CLITHEROE,BB7 2DL

Number:07677280
Status:ACTIVE
Category:Private Limited Company

THE ENERGY MANAGEMENT SPECIALIST LTD

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09903200
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