ELITEMURPHY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-24 to 2024-02-23

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/05/2416 May 2024 Compulsory strike-off action has been suspended

View Document

16/05/2416 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Current accounting period shortened from 2022-02-27 to 2022-02-26

View Document

21/12/2221 December 2022 Notification of Elitemurphy Holdings Limited as a person with significant control on 2022-12-15

View Document

21/12/2221 December 2022 Cessation of Nuria Gonzalez as a person with significant control on 2022-12-15

View Document

21/12/2221 December 2022 Cessation of Darren Desmond Murphy as a person with significant control on 2022-12-15

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

03/03/223 March 2022 Notification of Nuria Gonzalez as a person with significant control on 2016-04-06

View Document

03/03/223 March 2022 Registered office address changed from Ashmead House Burnetts Lane West End Southampton Hampshire SO30 2HH to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Darren Desmond Murphy on 2022-02-16

View Document

03/03/223 March 2022 Change of details for Mr Darren Desmond Murphy as a person with significant control on 2022-02-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Registration of charge 075216590002, created on 2021-06-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075216590001

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/04/1820 April 2018 CESSATION OF NURIA GONZALEZ AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY NURIA GONZALEZ

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NURIA GONZALEZ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MS NURIA GONZALEZ

View Document

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/03/1122 March 2011 DIRECTOR APPOINTED DARREN DESMOND MURPHY

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN SANDERCOMBE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM PENNYROYAL STOUR ROW SHAFTESBURY DORSET SP7 0QJ

View Document

22/03/1122 March 2011 SECRETARY APPOINTED NURIA GONZALEZ

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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