About

Registered Number: 04771583
Date of Incorporation: 20/05/2003 (21 years ago)
Company Status: Active
Registered Address: Nene House, 4 Rushmills, Northampton, NN4 7YB,

 

Based in Northampton, Mulberry Commercial Developments Ltd was setup in 2003, it has a status of "Active". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 16 December 2019
MR01 - N/A 11 October 2019
RESOLUTIONS - N/A 24 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
RESOLUTIONS - N/A 10 June 2019
PSC07 - N/A 10 June 2019
PSC02 - N/A 10 June 2019
SH01 - Return of Allotment of shares 10 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2019
SH19 - Statement of capital 10 June 2019
CAP-SS - N/A 10 June 2019
CS01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
AA - Annual Accounts 23 December 2018
RESOLUTIONS - N/A 06 December 2018
MR01 - N/A 12 November 2018
MR01 - N/A 01 November 2018
AP01 - Appointment of director 10 August 2018
SH03 - Return of purchase of own shares 27 July 2018
SH06 - Notice of cancellation of shares 17 July 2018
RESOLUTIONS - N/A 02 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 13 June 2016
MR01 - N/A 13 June 2016
MR01 - N/A 13 June 2016
MR01 - N/A 13 June 2016
MR01 - N/A 10 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 19 November 2015
RP04 - N/A 29 October 2015
AR01 - Annual Return 10 June 2015
RESOLUTIONS - N/A 25 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2015
SH08 - Notice of name or other designation of class of shares 25 February 2015
CC04 - Statement of companies objects 25 February 2015
CH03 - Change of particulars for secretary 07 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 June 2014
AD04 - Change of location of company records to the registered office 06 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 June 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AAMD - Amended Accounts 12 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AA - Annual Accounts 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AD01 - Change of registered office address 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 13 May 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 28 October 2008
353 - Register of members 28 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 16 January 2008
225 - Change of Accounting Reference Date 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 18 February 2006
363a - Annual Return 10 August 2005
353 - Register of members 09 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
AA - Annual Accounts 17 March 2005
395 - Particulars of a mortgage or charge 08 January 2005
225 - Change of Accounting Reference Date 07 July 2004
395 - Particulars of a mortgage or charge 28 June 2004
363s - Annual Return 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 30 October 2018 Outstanding

N/A

A registered charge 08 June 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

Charge of deposit 20 December 2012 Outstanding

N/A

Deed of assignment 04 April 2012 Outstanding

N/A

Deed of assignment in respect of development documents 28 February 2012 Outstanding

N/A

Development account charge 28 February 2012 Outstanding

N/A

Legal mortgage 28 February 2012 Outstanding

N/A

Mortgage 13 September 2010 Fully Satisfied

N/A

Mortgage 09 September 2010 Fully Satisfied

N/A

Mortgage 15 July 2009 Outstanding

N/A

Mortgage 15 July 2009 Outstanding

N/A

Mortgage 12 May 2009 Fully Satisfied

N/A

Mortgage 24 July 2008 Outstanding

N/A

Mortgage 24 July 2008 Outstanding

N/A

Mortgage deed 25 June 2008 Outstanding

N/A

Mortgage deed 25 June 2008 Fully Satisfied

N/A

Mortgage 23 March 2007 Outstanding

N/A

Mortgage 03 August 2006 Outstanding

N/A

Mortgage 30 June 2006 Outstanding

N/A

Mortgage 14 February 2006 Outstanding

N/A

Mortgage 29 December 2004 Outstanding

N/A

Mortgage deed 18 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.