About

Registered Number: 05965058
Date of Incorporation: 12/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Hill View House, The Hill, Cranbrook, Kent, TN17 3AD

 

Established in 2006, Mulbury Developments Ltd are based in Cranbrook in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Etheridge, James Keith, Etheridge, Matheu are listed as directors of Mulbury Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERIDGE, James Keith 24 January 2007 05 February 2010 1
ETHERIDGE, Matheu 24 January 2007 05 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 01 November 2017
MR04 - N/A 01 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 November 2012
AA01 - Change of accounting reference date 05 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 September 2011
AA01 - Change of accounting reference date 03 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 08 April 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 August 2008
225 - Change of Accounting Reference Date 08 August 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
RESOLUTIONS - N/A 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2010 Fully Satisfied

N/A

Debenture 10 February 2010 Fully Satisfied

N/A

Debenture 24 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.