MULBERRY MEWS (REIGATE HILL) RESIDENTS LTD

08835921
104 HIGH STREET DORKING UNITED KINGDOM RH4 1AZ

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 4 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 4 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 4 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 4 Buy now
11 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2018 officers Change of particulars for director (Victoria Wood) 2 Buy now
11 Jun 2018 officers Change of particulars for director (Andrew James Walker) 2 Buy now
11 Jun 2018 officers Change of particulars for director (Alison Meriel Kirkpatrick) 2 Buy now
11 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 4 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 officers Change of particulars for director (Victoria Wood) 2 Buy now
26 Jan 2016 officers Change of particulars for director (Andrew James Walker) 2 Buy now
02 Nov 2015 address Move Registers To Registered Office Company With New Address 2 Buy now
03 Sep 2015 officers Termination of appointment of secretary (John Peter Malovany) 2 Buy now
03 Sep 2015 officers Termination of appointment of director (John Peter Malovany) 2 Buy now
03 Sep 2015 officers Termination of appointment of director (Chris Andrew Hamilton) 2 Buy now
03 Sep 2015 officers Termination of appointment of director (Laurence Noel Grant) 2 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 officers Appointment of director (Victoria Wood) 3 Buy now
14 Apr 2015 address Move Registers To Sail Company With New Address 2 Buy now
14 Apr 2015 address Change Sail Address Company With Old Address New Address 2 Buy now
14 Apr 2015 officers Appointment of director (Andrew James Walker) 3 Buy now
24 Mar 2015 officers Appointment of director (Alison Meriel Kirkpatrick) 3 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Michael Russell Meanley) 2 Buy now
28 Jul 2014 officers Appointment of director (Chris Andrew Hamilton) 3 Buy now
19 Feb 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Jan 2014 address Move Registers To Sail Company 2 Buy now
16 Jan 2014 address Change Sail Address Company 2 Buy now
07 Jan 2014 incorporation Incorporation Company 36 Buy now