MURGELAS PRACTICE MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-10-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY LEO CARROLL

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR STEPHEN ROSEBY

View Document

06/01/206 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RICHARD STORAH

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

11/01/1911 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

16/10/1816 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

16/10/1816 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

10/01/1810 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SPINDLER

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED ANNETTE MONIQUE LARA SPINDLER

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MISS KRISTA NYREE WHITLEY

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

19/07/1719 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

19/07/1719 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

19/07/1719 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 14 May 2014

View Document

09/12/149 December 2014 CURRSHO FROM 15/05/2015 TO 31/03/2015

View Document

04/12/144 December 2014 PREVEXT FROM 31/03/2014 TO 15/05/2014

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY SVETLANA MURGELAS

View Document

20/05/1420 May 2014 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DR STEPHEN ROBERT WILLIAMS

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED WILLIAM HENRY MARK ROBSON

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED CLIFFORD GWYN DAVIES

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR TEODOR MURGELAS

View Document

20/05/1420 May 2014 ALTER ARTICLES 15/05/2014

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SVETLANA BERAR / 01/10/2010

View Document

21/09/1021 September 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 90

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TEODOR MURGELAS / 01/10/2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM C/O WILLIAM WITHERS & CO TOWN FARM TEMPLETON TIVERTON DEVON EX16 8BL

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/04/094 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED SVETLANA BERAR

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED TEODOR MURGELAS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

03/04/083 April 2008 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