About

Registered Number: 08492459
Date of Incorporation: 17/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 76 King Street, Manchester, M2 4NH,

 

Mulberry Assets Ltd was established in 2013, it's status is listed as "Active". The organisation has 2 directors listed as Bux, Shamshunnisha, Heatons Directors Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUX, Shamshunnisha 25 June 2013 - 1
HEATONS DIRECTORS LIMITED 17 April 2013 25 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 April 2020
AA01 - Change of accounting reference date 06 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 20 December 2018
PSC02 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 06 October 2016
MR01 - N/A 23 September 2016
MR01 - N/A 23 September 2016
MR01 - N/A 23 September 2016
MR01 - N/A 23 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
SH01 - Return of Allotment of shares 13 June 2014
SH08 - Notice of name or other designation of class of shares 30 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2014
AA01 - Change of accounting reference date 14 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2013
RESOLUTIONS - N/A 04 November 2013
SH08 - Notice of name or other designation of class of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
MR01 - N/A 26 October 2013
TM02 - Termination of appointment of secretary 04 July 2013
AD01 - Change of registered office address 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
SH01 - Return of Allotment of shares 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
NEWINC - New incorporation documents 17 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.