AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 22, 2017 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to September 30, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 7, 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 7, 2011. Old Address: the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 27, 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 16, 2010. Old Address: C/O Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 27, 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to February 12, 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to September 3, 2008
filed on: 3rd, September 2008
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to September 3, 2008 (Secretary's particulars changed)
annual return
|
|
287 |
Registered office changed on 03/09/2008 from unit 12A baddow park west hanningfield road chelmsford essex CM2 7SY
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 6th, September 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 6th, September 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
288a |
On August 15, 2006 New secretary appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 15, 2006 Secretary resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 15, 2006 New secretary appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 15, 2006 Secretary resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed murfield LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed murfield LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On April 28, 2006 New director appointed
filed on: 28th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2006 New director appointed
filed on: 28th, April 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 31st, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 30/04/07
filed on: 31st, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On March 31, 2006 New secretary appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/03/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
filed on: 31st, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
filed on: 31st, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 31, 2006 New secretary appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
| incorporation
|
Free Download
(12 pages)
|