MCMURDO LAND PLANNING AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

04/11/244 November 2024 Notification of Saffron Jayne Wynne as a person with significant control on 2024-10-28

View Document

04/11/244 November 2024 Change of details for Mr James Mcmurdo as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Catherine Ruth Baddeley as a director on 2023-01-11

View Document

19/01/2319 January 2023 Change of details for Mr James Mcmurdo as a person with significant control on 2023-01-11

View Document

06/10/226 October 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

07/12/217 December 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

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

29/01/2129 January 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 28/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 28/01/2021

View Document

30/12/2030 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/2030 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/2030 December 2020 ADOPT ARTICLES 29/09/2020

View Document

30/12/2030 December 2020 ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 CESSATION OF SAFFRON JAYNE WYNNE AS A PSC

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 03/12/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 06/10/2020

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFFRON JAYNE WYNNE

View Document

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

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 28/06/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 17/02/2017

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED CATHERINE RUTH BADDELEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MCMURDO / 15/01/2018

View Document

13/12/1713 December 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

20/11/1720 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O C/O STEPHENS SCOWN LLP CURZON HOUSE SOUTHERNHAY WEST EXETER EX1 1RS ENGLAND

View Document

17/02/1717 February 2017 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