About

Registered Number: 05743449
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 11a Walmgate, York, YO1 9TX,

 

Based in York, Mulberry Pm Ltd was founded on 15 March 2006, it's status is listed as "Active". There are 4 directors listed as Dixon, Graham Keith, Mathewson, Anya Louise, Shaw, Robin, Mennell, Tracy Joanne for Mulberry Pm Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Graham Keith 20 July 2018 - 1
MATHEWSON, Anya Louise 15 March 2006 - 1
MENNELL, Tracy Joanne 01 February 2009 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Robin 15 March 2006 31 March 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2020
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 22 December 2010
AAMD - Amended Accounts 07 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 29 January 2010
AAMD - Amended Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.