MURRELL ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2024-01-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/05/1617 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/05/1529 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/06/1416 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/06/1317 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

29/05/1229 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MURRELL

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED SHARON MURRELL

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRELL

View Document

27/05/1027 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRELL / 29/04/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 2 IMPERIAL DRIVE NORTH HARROW MIDDLESEX HA2 7LG

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 £ NC 100/5000 07/11/9

View Document

19/11/9119 November 1991 NC INC ALREADY ADJUSTED 07/11/91

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/06/8830 June 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/10/8725 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/07/8724 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8613 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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