MURDOCH ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Christopher Richard Birch as a secretary on 2025-05-28

View Document

13/05/2513 May 2025 Appointment of Mr Tony Alan Bullock as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Robert Charles Allen as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Christopher Richard Birch as a director on 2025-04-30

View Document

26/03/2526 March 2025 Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-03-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

26/03/2526 March 2025 Cessation of Milltarget Limited as a person with significant control on 2024-03-01

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Director's details changed for Mr Robert Charles Allen on 2024-06-27

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Statement of capital on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

28/02/2428 February 2024 Termination of appointment of Austen Robilliard as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Anthony Dunne as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Philip Hunt as a director on 2024-02-28

View Document

07/02/247 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

27/09/2327 September 2023 Termination of appointment of Les James Cantlay as a director on 2023-09-23

View Document

10/08/2310 August 2023 Full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Derek Bolton White as a director on 2023-06-30

View Document

16/03/2316 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

04/01/234 January 2023 Appointment of Mr Robert Charles Allen as a director on 2022-11-16

View Document

19/10/2219 October 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Full accounts made up to 2021-03-31

View Document

07/12/207 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025954220002

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED LESLEY JAMES CANTLAY

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED MR AUSTEN ROBILLIARD

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR PHILLIP HUNT

View Document

07/01/207 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025954220001

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT

View Document

06/08/196 August 2019 ADOPT ARTICLES 18/07/2019

View Document

24/07/1924 July 2019 CESSATION OF CHRISTOPHER RICHARD BIRCH AS A PSC

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLTARGET LIMITED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 5 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT

View Document

08/05/148 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BIRCH / 01/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BIRCH / 01/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOLTON WHITE / 01/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUNNE / 01/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1118 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ANTHONY DUNNE

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOLTON WHITE / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 31/12/07 PARTIAL EXEMPTION

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES MURDOCH

View Document

09/05/089 May 2008 SECRETARY APPOINTED CHRISTOPHER RICHARD BIRCH

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 2 MARITIME HOUSE THE HART FARNHAM SURREY GU9 7HW

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED MURDOCH PENNEY INVESTMENT MANAGE MENT LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

24/07/9824 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 SECRETARY RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/93

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED BANKHALL INVESTMENT MANAGEMENT ( SOUTH) LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: THE CHESTNUTS 18 EAST STREET FARNHAM SURREY GU9 7SD

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/06/9211 June 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 VARYING SHARE RIGHTS AND NAMES 02/04/92

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/91

View Document

25/06/9125 June 1991 COMPANY NAME CHANGED RISEPLAN LIMITED CERTIFICATE ISSUED ON 26/06/91

View Document

26/03/9126 March 1991 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