MURPHY PHILIPPS ARCHITECTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr James St. John Philipps on 2024-05-30

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 38 De Montfort Street Leicester LE1 7GS on 2024-12-03

View Document

27/11/2427 November 2024 Statement of affairs

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

11/04/2411 April 2024 Director's details changed for James St. John Philipps on 2024-04-11

View Document

20/07/2320 July 2023 Declaration of solvency

View Document

20/07/2320 July 2023 Registered office address changed from 16 Wenlock Road London N1 7TA to 3rd Floor Regis House 45 King William Street London EC4R 9AN on 2023-07-20

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Satisfaction of charge 1 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 4 in full

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

16/12/2216 December 2022 Satisfaction of charge 3 in full

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MATHEWS / 03/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 03/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 05/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 05/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 05/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEX LEVINSON / 05/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MATHEWS / 05/01/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM FIRST FLOOR 140 OLD STREET LONDON EC1V 9BJ

View Document

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ST. JOHN PHILIPPS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AUBREY GUYER / 23/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MATHEWS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEX LEVINSON / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY APPOINTED JAMES ST. JOHN PHILIPPS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARYL MURPHY

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0610 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 8 HERBAL HILL LONDON EC1R 5EJ

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 ALTER MEM AND ARTS 31/08/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 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