MULBERRY CAPITAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 09505232 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MULBERRY CAPITAL MANAGEMENT LTD is an active private limited company with number 09505232. It was incorporated 9 years, 2 months, 15 days ago, on 24 March 2015. The company address is 108 Cyncoed Road 108 Cyncoed Road, Cardiff, CF23 6BL.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095052320001
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095052320002
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095052320003
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095052320004
Documents
Mortgage satisfy charge full
Date: 04 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095052320005
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 19 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mulberry real estate LIMITED\certificate issued on 19/06/23
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sera Jane Bryant
Termination date: 2019-03-05
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sera Jane Bryant
Cessation date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sera Jane Bryant
Change date: 2016-04-20
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-20
Officer name: Mr David John Bryant
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095052320005
Charge creation date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095052320003
Charge creation date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 095052320004
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: 108 Cyncoed Road Cyncoed Cardiff CF23 6BL
Change date: 2016-02-17
Old address: 31 Tydraw Road Penylan Cardiff Cardiff CF23 5HB United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095052320002
Charge creation date: 2015-09-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095052320001
Charge creation date: 2015-05-26
Documents
Some Companies
A1 SPOT CLEAN & JANITORIAL SUPPLIES LIMITED
3, 10 STIRLING ROAD,LONDON,E17 6BT
Number: | 10554415 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR PRIORSLEE LOCAL CENTRE,TELFORD,TF2 9NR
Number: | 08775815 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,CHELTENHAM,GL50 3NY
Number: | 04086654 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 BURY NEW ROAD,MANCHESTER,M45 8QP
Number: | 05008271 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR WINDMILL HOUSE,GRAVESEND,DA12 1BL
Number: | 11729728 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 BROMYARD HOUSE,LONDON,W3 7BN
Number: | 06252626 |
Status: | ACTIVE |
Category: | Private Limited Company |