AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st September 2022
filed on: 20th, October 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: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF to 1 Worsley Court High Street Worsley Manchester on Friday 4th March 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st September 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st September 2020
filed on: 16th, November 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: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077818930003, created on Thursday 17th January 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077818930001, created on Wednesday 5th July 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 077818930002, created on Wednesday 5th July 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mulbury homes (flixton) LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Monday 21st September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th December 2014
filed on: 12th, December 2014
| resolution
|
|
CERTNM |
Company name changed mulbury homes (chapel street) LIMITEDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 29th August 2013
filed on: 10th, September 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2013.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th September 2013.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 21st September 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(14 pages)
|
CERTNM |
Company name changed mulbury homes (longsight) LIMITEDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, October 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 6th February 2012 from , 5Th Floor Freetrade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB
filed on: 6th, February 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Sunday 30th September 2012.
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mulbury homes (preston) LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 11th January 2012
change of name
|
|
CERTNM |
Company name changed hs 550 LIMITEDcertificate issued on 28/11/11
filed on: 28th, November 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, November 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|