MURRAY BROTHERS PROPERTIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

20/03/2520 March 2025 Change of details for Mr Robert James Murray as a person with significant control on 2025-03-16

View Document

17/03/2517 March 2025 Change of details for Mr Robert James Murray as a person with significant control on 2025-03-17

View Document

25/02/2525 February 2025 Notification of Ernest Norman Murray as a person with significant control on 2016-04-06

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Ernest Norman Murray as a director on 2023-08-20

View Document

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

View Accounts

13/12/2213 December 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

29/12/2129 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

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 Registered office address changed from , 56 Phipps Hatch Lane, Enfield, Middlesex, EN2 0HN to 54 Phipps Hatch Lane Enfield EN2 0HN on 2019-09-03

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 56 PHIPPS HATCH LANE ENFIELD MIDDLESEX EN2 0HN

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 19, SPRING HILL, CLAPTON LONDON,E5.

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 27/08/00; NO CHANGE OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/09/9724 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

09/11/949 November 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/926 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 21 CADOGAN TERRACE LONDON E9 5EG

View Document

21/08/9121 August 1991

View Document

05/10/905 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/10/905 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 EXEMPTION FROM APPOINTING AUDITORS 190989

View Document

02/10/892 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 EXEMPTION FROM APPOINTING AUDITORS 290389

View Document

13/04/8913 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 WD 03/12/87 AD 28/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

07/12/877 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/877 December 1987

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 ALTER MEM AND ARTS 290987

View Document

29/09/8729 September 1987 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