About

Registered Number: 08433647
Date of Incorporation: 07/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Unit D Chessingham Park, Common Road, Dunnington, York, YO19 5SE,

 

Established in 2013, Mulgrave Developments Ltd has its registered office in York. We do not know the number of employees at this company. Hills, Mark, Wilson, Ian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLS, Mark 23 July 2018 - 1
WILSON, Ian 28 March 2013 07 November 2013 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 08 March 2019
MR01 - N/A 12 February 2019
MR01 - N/A 08 February 2019
MR01 - N/A 20 December 2018
AP01 - Appointment of director 08 November 2018
MR01 - N/A 14 August 2018
AP03 - Appointment of secretary 25 July 2018
AA - Annual Accounts 16 July 2018
SH01 - Return of Allotment of shares 29 March 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 26 January 2018
MR01 - N/A 25 January 2018
TM01 - Termination of appointment of director 11 January 2018
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 10 August 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 08 July 2015
CERTNM - Change of name certificate 14 May 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 12 November 2014
CERTNM - Change of name certificate 08 August 2014
CONNOT - N/A 08 August 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 20 November 2013
AP03 - Appointment of secretary 16 April 2013
AD01 - Change of registered office address 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
NEWINC - New incorporation documents 07 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 13 August 2018 Outstanding

N/A

A registered charge 24 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.