COBHAM MURPHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

10/10/2210 October 2022 Termination of appointment of Yinan Zhao as a director on 2021-01-14

View Document

10/10/2210 October 2022 Termination of appointment of Chris Russell as a director on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Sandra Green as a secretary on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of John Bernard Green as a director on 2022-10-10

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

21/04/2221 April 2022 Amended total exemption full accounts made up to 2020-04-29

View Document

05/01/225 January 2022 Second filing of Confirmation Statement dated 2019-09-12

View Document

26/11/2126 November 2021 Notification of Cm Financial Group Limited as a person with significant control on 2019-06-02

View Document

26/11/2126 November 2021 Cessation of Cobham Murphy Phd Limited as a person with significant control on 2019-06-02

View Document

26/11/2126 November 2021 Cessation of Cm Financial Group Limited as a person with significant control on 2019-06-01

View Document

26/11/2126 November 2021 Notification of Cobham Murphy Phd Limited as a person with significant control on 2019-06-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 ADOPT ARTICLES 24/10/2019

View Document

25/10/1925 October 2019 ADOPT ARTICLES 14/10/2019

View Document

12/09/1912 September 2019 Confirmation statement made on 2019-09-12 with updates

View Document

12/09/1912 September 2019 CESSATION OF PHILIP DAVID HARRISON AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CM FINANCIAL GROUP LIMITED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 SECOND FILED SH01 - 01/06/19 STATEMENT OF CAPITAL GBP 6852

View Document

09/07/199 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 6852

View Document

09/07/199 July 2019 PREVEXT FROM 29/10/2018 TO 29/04/2019

View Document

04/07/194 July 2019 ARTICLES OF ASSOCIATION

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA FOSTER

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GUY

View Document

17/06/1917 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 3353

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS REBECCA FOSTER

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DAVID WILLIAM GUY

View Document

07/05/197 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/09/2018

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR CHRIS RUSSELL

View Document

04/10/184 October 2018 23/09/18 STATEMENT OF CAPITAL GBP 3352

View Document

23/07/1823 July 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MRS SANDRA GREEN

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS YINAN ZHOA / 24/10/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS YINAN ZHOA

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 29 October 2016

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MS XIAN SI

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 29 October 2015

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 CURREXT FROM 29/04/2014 TO 29/10/2014

View Document

24/04/1424 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/13

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR EIFION ROBERTS

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 3004

View Document

14/11/1314 November 2013 13/08/13 STATEMENT OF CAPITAL GBP 3352

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 3004

View Document

14/11/1314 November 2013 13/08/13 STATEMENT OF CAPITAL GBP 3352

View Document

09/10/139 October 2013 31/01/13 STATEMENT OF CAPITAL GBP 7510

View Document

07/08/137 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/137 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PREVEXT FROM 30/10/2011 TO 29/04/2012

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EIFION ROBERTS / 09/08/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

10/05/1110 May 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010

View Document

10/03/1010 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/08

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 October 2008

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EIFION ROBERTS / 03/03/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 GBP IC 10005/7504 29/07/08 GBP SR 2501@1=2501

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRISON / 27/08/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MURPHY

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

07/08/037 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/037 August 2003 £ NC 1000/20100 30/04/

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED SEFTON PARK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 23/04/03

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED EURO MORTGAGES (U.K.) LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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