- Company Overview for CONSTANCE MURRAY LTD (09220410)
- Filing history for CONSTANCE MURRAY LTD (09220410)
- People for CONSTANCE MURRAY LTD (09220410)
- Charges for CONSTANCE MURRAY LTD (09220410)
- More for CONSTANCE MURRAY LTD (09220410)
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) |
---|---|---|---|
26 Jul 2017 | MR01 | Registration of charge 092204100009, created on 25 July 2017 | |
26 Jul 2017 | MR01 | Registration of charge 092204100010, created on 25 July 2017 | |
26 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
27 Sep 2016 | MR01 | Registration of charge 092204100008, created on 26 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Apr 2016 | MR01 | Registration of charge 092204100006, created on 7 April 2016 | |
11 Apr 2016 | MR01 | Registration of charge 092204100007, created on 7 April 2016 | |
01 Apr 2016 | MR01 | Registration of charge 092204100001, created on 31 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 092204100002, created on 31 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 092204100003, created on 31 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 092204100004, created on 31 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 092204100005, created on 31 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mrs Helen Catherine Randall as a director on 14 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | TM01 | Termination of appointment of Marc Lee Brough as a director on 20 September 2015 | |
15 Oct 2015 | CH03 | Secretary's details changed for Mr Mark Randall on 10 September 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Mark David Randall on 10 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Marc Lee Brough as a director on 20 September 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from The Old School House 33 Main Road Smalley Derbyshire DE7 6EF England to Bridgford Business Centre 29 Bridgford Rd West Bridgford Nottingham Notts NG2 6AU on 5 October 2015 | |
27 Sep 2015 | CERTNM |
Company name changed MBR1001 LTD\certificate issued on 27/09/15
|
|
27 Sep 2015 | CONNOT | Change of name notice | |
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|