PETER MURRAY FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mr Donald James Wild as a director on 2025-08-14 |
15/08/2515 August 2025 New | Appointment of Mr Paul Francis Jackson as a director on 2025-08-14 |
15/08/2515 August 2025 New | Appointment of Mr Matthew Leslie Goy as a director on 2025-08-14 |
12/08/2512 August 2025 New | Satisfaction of charge 066225540001 in full |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
16/04/2516 April 2025 | Notification of Peter Murray Financial Planning Limited as a person with significant control on 2016-04-06 |
16/04/2516 April 2025 | Cessation of Stuart John Murray as a person with significant control on 2017-04-06 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/08/196 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066225540001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN MURRAY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HARRIS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/07/159 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ANN HARRIS / 21/10/2014 |
01/07/141 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/07/124 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25A CROWN STREET BRENTWOOD ESSEX CM14 4BA UK |
27/06/1127 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER MURRAY FINANCIAL MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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