Advanced company searchLink opens in new window

SMITHFIELD MURRAY LIMITED

Company number 02110715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 MR04 Satisfaction of charge 5 in full
23 Jan 2024 MR01 Registration of charge 021107150008, created on 18 January 2024
23 Jan 2024 MR01 Registration of charge 021107150009, created on 18 January 2024
20 Dec 2023 PSC05 Change of details for Smithfield Murray Holdings Limited as a person with significant control on 19 December 2023
20 Dec 2023 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 20 December 2023
20 Dec 2023 AA Full accounts made up to 1 April 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
24 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 AP01 Appointment of Mr Tariq Habib as a director on 13 March 2023
20 Mar 2023 AP01 Appointment of Miss Diane Susan Walker as a director on 13 March 2023
22 Dec 2022 AA Full accounts made up to 1 April 2022
22 Nov 2022 MR04 Satisfaction of charge 4 in full
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
07 Dec 2021 AA Full accounts made up to 1 April 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Dec 2020 AA Full accounts made up to 1 April 2020
08 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
19 Dec 2019 AA Full accounts made up to 1 April 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
03 Jan 2019 AA Full accounts made up to 1 April 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
02 Nov 2017 AA Full accounts made up to 1 April 2017
16 Mar 2017 CH01 Director's details changed for Damien Neville Murray on 6 October 2015