MULBERRY HEIGHTS RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 09709592 |
Category | |
Incorporated | 29 Jul 2015 |
Age | 8 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MULBERRY HEIGHTS RESIDENTS COMPANY LIMITED is an active with number 09709592. It was incorporated 8 years, 10 months, 7 days ago, on 29 July 2015. The company address is Units 2 & 3 Beech Court Beech Court Units 2 & 3 Beech Court Beech Court, Reading, RG10 0RQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-26
Officer name: Rev Richard Ian Cheetham
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: John Mark Wendon
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ian Cheetham
Appointment date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-26
Officer name: Kate Joanna Redman
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinnacle Property Management Ltd
Appointment date: 2018-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
New address: Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ
Old address: C/O Williams & Co Accountants 8/10 South Street Epsom KT18 7PF England
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Joanna Redman
Appointment date: 2016-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Mr James Justin Witty
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Rushmon Limited
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kevin Bicknell
Termination date: 2016-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Mr John Mark Wendon
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: C/O Williams & Co Accountants 8/10 South Street Epsom KT18 7PF
Old address: 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY England
Change date: 2016-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Jeffrey Charles Yelland
Appointment date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY
Change date: 2016-01-11
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PA
Documents
Some Companies
LODGE & VALE FARMS,FAKENHAM,
Number: | LP004121 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 02125403 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FASTSTREAM WATERSIDE PLACE,SOUTHAMPTON,SO14 2AQ
Number: | 09878603 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOWER PLACE WEST,LONDON,EC3R 5BU
Number: | 01352985 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 YARDLEY FIELDS ROAD,BIRMINGHAM,B33 8RP
Number: | 11166661 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 MAXWELL COURT,WATFORD,WD17 4DY
Number: | 10638436 |
Status: | ACTIVE |
Category: | Private Limited Company |