About

Registered Number: 03859193
Date of Incorporation: 14/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Ballroom, Wymondley House, Little, Wymondley, Hitchin, Hertfordshire, SG4 7JB

 

Mulberry Rentals Ltd was registered on 14 October 1999 and has its registered office in Wymondley, Hitchin, it's status is listed as "Active". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Antony 14 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Susan 14 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 10 November 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 22 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 10 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 17 October 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 11 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.