|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
18 Jan 2025
|
18 Jan 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Notification of Mulberry Commercial Developments Holdings Limited as a person with significant control on 1 August 2023
|
|
|
22 Jan 2024
|
22 Jan 2024
Cessation of Mulberry Commercial Developments Limited as a person with significant control on 1 August 2023
|
|
|
08 Sep 2023
|
08 Sep 2023
Satisfaction of charge 056792080002 in full
|
|
|
08 Sep 2023
|
08 Sep 2023
Satisfaction of charge 056792080001 in full
|
|
|
15 Aug 2023
|
15 Aug 2023
Memorandum and Articles of Association
|
|
|
15 Aug 2023
|
15 Aug 2023
Resolutions
|
|
|
08 Aug 2023
|
08 Aug 2023
Registration of charge 056792080003, created on 1 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Registration of charge 056792080004, created on 1 August 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Termination of appointment of Tony Barry Flatters as a director on 27 April 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Cessation of Robert John Wilkinson as a person with significant control on 22 September 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Change of details for Mulberry Commercial Developments Limited as a person with significant control on 22 September 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Cessation of Jonathan Colin Tate as a person with significant control on 22 September 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Register(s) moved to registered inspection location Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
|