BROOKS MURRAY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Registration of charge 119384530001, created on 2024-07-05

View Document

08/07/248 July 2024 Registration of charge 119384530002, created on 2024-07-05

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from Riverside House, 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Gavin James Murray as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Change of details for Ms Stephanie Margaret Brooks as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mr Gavin James Murray on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Ms Stephanie Margaret Brooks on 2024-02-09

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM THE ARTS BUILDING MORRIS PLACE LONDON N4 3JG ENGLAND

View Document

11/06/1911 June 2019 ADOPT ARTICLES 20/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND

View Document

28/05/1928 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information