MULGRAVE HOMES LIMITED

08578529
UNIT D CHESSINGHAM PARK, COMMON ROAD DUNNINGTON YORK YO19 5SE

Documents

Documents
Date Category Description Pages
24 Sep 2024 mortgage Registration of a charge 23 Buy now
06 Aug 2024 accounts Annual Accounts 8 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 mortgage Registration of a charge 24 Buy now
12 Feb 2024 mortgage Registration of a charge 39 Buy now
12 Feb 2024 mortgage Registration of a charge 24 Buy now
16 Aug 2023 accounts Annual Accounts 8 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 8 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2021 accounts Annual Accounts 8 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 mortgage Registration of a charge 43 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 mortgage Registration of a charge 55 Buy now
19 Dec 2019 mortgage Registration of a charge 139 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2019 accounts Annual Accounts 6 Buy now
24 Oct 2019 officers Appointment of director (Mr Mark Robert Hills) 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 resolution Resolution 3 Buy now
13 Jul 2018 accounts Annual Accounts 5 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 officers Appointment of director (Jon Lloyd) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Adrian John Collis Christmas) 1 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
04 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2017 officers Appointment of director (Mr Adrian John Collis Christmas) 2 Buy now
26 Jul 2017 officers Termination of appointment of director (Nicola Phipps) 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 officers Appointment of director (Mr Ian Peter Hessay) 2 Buy now
25 Aug 2016 accounts Annual Accounts 3 Buy now
25 Jul 2016 mortgage Registration of a charge 10 Buy now
22 Jul 2016 mortgage Registration of a charge 9 Buy now
21 Jul 2016 mortgage Registration of a charge 26 Buy now
21 Jul 2016 mortgage Registration of a charge 8 Buy now
21 Jul 2016 mortgage Registration of a charge 26 Buy now
21 Jul 2016 mortgage Registration of a charge 9 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
03 Jul 2015 accounts Annual Accounts 2 Buy now
03 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 officers Appointment of director (Marchioness of Normanby Nicola Phipps) 3 Buy now
05 Jun 2015 officers Appointment of director (Marquis of Normanby Constantine Edmund Walter Phipps) 3 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Denison Till Company Secretaries Limited) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Martin Frank Baird Frost) 2 Buy now
06 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2015 accounts Annual Accounts 2 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
20 Jun 2013 incorporation Incorporation Company 8 Buy now