BROOKS MURRAY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/07/248 July 2024 | Registration of charge 119384530001, created on 2024-07-05 |
| 08/07/248 July 2024 | Registration of charge 119384530002, created on 2024-07-05 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 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 |
| 12/02/2412 February 2024 | Change of details for Mr Gavin James Murray as a person with significant control on 2024-02-09 |
| 12/02/2412 February 2024 | Change of details for Ms Stephanie Margaret Brooks as a person with significant control on 2024-02-09 |
| 12/02/2412 February 2024 | Director's details changed for Mr Gavin James Murray on 2024-02-09 |
| 12/02/2412 February 2024 | Director's details changed for Ms Stephanie Margaret Brooks on 2024-02-09 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/07/2020 July 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM THE ARTS BUILDING MORRIS PLACE LONDON N4 3JG ENGLAND |
| 11/06/1911 June 2019 | ADOPT ARTICLES 20/05/2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THIRD FLOOR TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND |
| 28/05/1928 May 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 1000 |
| 10/04/1910 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROOKS MURRAY PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company