MCMORROW MURPHY LIMITED

Company Documents

DateDescription
22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Richard Tuplin on 2024-05-15

View Document

07/11/237 November 2023 Change of details for Eddie Investment Holdings Limited as a person with significant control on 2023-10-31

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Satisfaction of charge 013178600016 in full

View Document

16/08/2316 August 2023 Appointment of Mr James Steven Yeandle as a director on 2023-08-01

View Document

16/08/2316 August 2023 Termination of appointment of Robert Laurence Worrell as a director on 2023-08-01

View Document

16/08/2316 August 2023 Termination of appointment of Huw Scott Williams as a director on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr Richard Tuplin as a director on 2023-08-01

View Document

15/06/2315 June 2023 Termination of appointment of Christopher David Shortland as a director on 2023-06-04

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Termination of appointment of Allan Frank Broomhead as a director on 2022-01-19

View Document

05/10/225 October 2022 All of the property or undertaking has been released from charge 013178600016

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Dean Clarke as a secretary on 2022-02-22

View Document

29/03/2229 March 2022 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22

View Document

15/12/2115 December 2021 Director's details changed for Mr Robert Laurence Worrell on 2021-12-01

View Document

10/11/2110 November 2021 Amended full accounts made up to 2020-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Cessation of Mcm Group Limited as a person with significant control on 2021-06-08

View Document

24/06/2124 June 2021 Change of details for Mcm Group Limited as a person with significant control on 2021-06-08

View Document

22/06/2122 June 2021 Notification of Eddie Investment Holdings Limited as a person with significant control on 2021-06-08

View Document

10/07/1910 July 2019 ALTER ARTICLES 07/06/2019

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013178600015

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, SECRETARY SIMON DREW

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR RICHARD TUPLIN

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DREW

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND O'CONNOR

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHETHAM

View Document

10/02/1910 February 2019 SECRETARY APPOINTED MR CHRISTOPHER DAVID SHORTLAND

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DENNETT

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SANDERS

View Document

10/02/1910 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERBERT

View Document

30/08/1830 August 2018 ADOPT ARTICLES 08/08/2018

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013178600013

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013178600014

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR SIMON RICHARD DREW

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN BRENNAN

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MR SIMON RICHARD DREW

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCM GROUP LIMITED

View Document

20/08/1820 August 2018 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

20/08/1820 August 2018 CESSATION OF ALLAN FRANK BROOMHEAD AS A PSC

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DESMOND JOSEPH O'CONNOR

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER STONEY

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR STEVEN BRENNAN

View Document

12/08/1612 August 2016 ADOPT ARTICLES 27/07/2016

View Document

12/08/1612 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013178600014

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013178600013

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/07/1319 July 2013 SECTION 519

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN FRANK BROOMHEAD / 01/03/2013

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/10/1222 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED DUNCAN SANDERS

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED PETER DENNETT

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE NELSON

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRANK BROOMHEAD / 22/10/2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE NELSON / 10/01/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRANK BROOMHEAD / 01/01/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHETHAM / 01/01/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/06/0911 June 2009 COMPANY BUSINESS 18/05/2009

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 53 MANCHESTER ROAD CHORLTON MANCHESTER 21 M21 9PW

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 £ NC 15000/215000 27/05

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 27/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 COMPANY NAME CHANGED MCMORROW MURPHY INSURANCE SERVIC ES LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/09/9419 September 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/05/947 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 SECRETARY RESIGNED

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/93

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED MCMORROW MURPHY INSURANCE BROKER S LIMITED CERTIFICATE ISSUED ON 26/05/93

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/03/917 March 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/898 September 1989 ALTER MEM AND ARTS 310889

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/892 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/892 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

08/05/898 May 1989 NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/12/8711 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

20/06/7720 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/7720 June 1977 CERTIFICATE OF INCORPORATION

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