ALEXANDER MURRAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Change of details for Mr the Executors of the Late Alexander Murray as a person with significant control on 2025-04-02

View Document

26/03/2526 March 2025 Change of details for Mr Alexander Murray as a person with significant control on 2025-03-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MURRAY

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY FEE / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY FEE / 03/03/2017

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

21/03/1421 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIELS / 16/07/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0827 February 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