(CS01) Confirmation statement with updates Sunday 24th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 095052320001 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095052320002 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095052320004 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095052320005 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095052320003 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed mulberry real estate LIMITEDcertificate issued on 19/06/23
filed on: 19th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 5th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th March 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 20th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095052320005, created on Thursday 31st March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 095052320003, created on Thursday 31st March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 095052320004, created on Thursday 31st March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from 31 Tydraw Road Penylan Cardiff Cardiff CF23 5HB United Kingdom to 108 Cyncoed Road Cyncoed Cardiff CF23 6BL on Wednesday 17th February 2016
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095052320002, created on Wednesday 16th September 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 095052320001, created on Tuesday 26th May 2015
filed on: 30th, May 2015
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2015
| incorporation
|
Free Download
(52 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|