- Company Overview for KEITH MURRAY CONSULTANTS LIMITED (07399992)
- Filing history for KEITH MURRAY CONSULTANTS LIMITED (07399992)
- People for KEITH MURRAY CONSULTANTS LIMITED (07399992)
- More for KEITH MURRAY CONSULTANTS LIMITED (07399992)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
04 May 2022 | CH01 | Director's details changed for Mrs Samantha Mcmahon on 4 May 2022 | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from Harbourne House 80 High Street Bushey WD23 3HD England to The Paddocks 2 Foxtowns Green Kirtlington Kidlington OX5 3JW on 4 March 2021 | |
12 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
04 Jun 2019 | AD01 | Registered office address changed from The Paddocks 2 Foxtowns Green Kirtlington OX5 3JW England to Harbourne House 80 High Street Bushey WD23 3HD on 4 June 2019 | |
27 Dec 2018 | PSC04 | Change of details for Mr Keith Donald Kenneth Murray as a person with significant control on 25 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Keith Donald Kenneth Murray on 25 December 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from Harborne House 80 High Street Bushey Hertfordshire WD23 3HD England to The Paddocks 2 Foxtowns Green Kirtlington OX5 3JW on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mrs Samantha Mcmahon on 25 December 2018 | |
23 Nov 2018 | AP01 | Appointment of Mrs Samantha Mcmahon as a director on 29 October 2018 | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |