About

Registered Number: 06227737
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Registered Address: 32 Clifton Street, Blackpool, FY1 1JP,

 

Based in Blackpool, Mulberry Community Projects (Blackpool) was founded on 26 April 2007, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Bottomley, Andrew, Gordon, Alison Magdalene, Johnston, Nicola Jane, Hobbs, Frank Peter, Sager, Susan Margaret, Stevenson, Keith, Stevenson, Paul Keith, Thorp, David Brian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, Andrew 14 April 2011 - 1
GORDON, Alison Magdalene 30 July 2013 - 1
JOHNSTON, Nicola Jane 30 July 2013 - 1
HOBBS, Frank Peter 06 August 2007 14 April 2011 1
SAGER, Susan Margaret 26 April 2007 14 April 2011 1
STEVENSON, Keith 06 August 2007 13 April 2014 1
STEVENSON, Paul Keith 14 April 2011 30 July 2013 1
THORP, David Brian 26 April 2007 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 17 February 2015
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 19 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2013
AD01 - Change of registered office address 18 May 2013
AD01 - Change of registered office address 18 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 13 May 2012
AP01 - Appointment of director 13 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.