ELITEMURPHY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Confirmation statement made on 2025-02-08 with no updates |
08/05/258 May 2025 | Compulsory strike-off action has been suspended |
08/05/258 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-02-29 |
22/11/2422 November 2024 | Previous accounting period shortened from 2024-02-24 to 2024-02-23 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-02-28 |
23/05/2423 May 2024 | Confirmation statement made on 2024-02-08 with no updates |
16/05/2416 May 2024 | Compulsory strike-off action has been suspended |
16/05/2416 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Previous accounting period shortened from 2023-02-25 to 2023-02-24 |
24/11/2324 November 2023 | Previous accounting period shortened from 2023-02-26 to 2023-02-25 |
12/07/2312 July 2023 | Confirmation statement made on 2023-02-08 with updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Current accounting period shortened from 2022-02-27 to 2022-02-26 |
21/12/2221 December 2022 | Notification of Elitemurphy Holdings Limited as a person with significant control on 2022-12-15 |
21/12/2221 December 2022 | Cessation of Nuria Gonzalez as a person with significant control on 2022-12-15 |
21/12/2221 December 2022 | Cessation of Darren Desmond Murphy as a person with significant control on 2022-12-15 |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-08 with no updates |
03/03/223 March 2022 | Notification of Nuria Gonzalez as a person with significant control on 2016-04-06 |
03/03/223 March 2022 | Registered office address changed from Ashmead House Burnetts Lane West End Southampton Hampshire SO30 2HH to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 2022-03-03 |
03/03/223 March 2022 | Director's details changed for Mr Darren Desmond Murphy on 2022-02-16 |
03/03/223 March 2022 | Change of details for Mr Darren Desmond Murphy as a person with significant control on 2022-02-16 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
24/06/2124 June 2021 | Registration of charge 075216590002, created on 2021-06-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075216590001 |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
20/04/1820 April 2018 | CESSATION OF NURIA GONZALEZ AS A PSC |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, SECRETARY NURIA GONZALEZ |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NURIA GONZALEZ |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
11/04/1711 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
17/03/1617 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | DIRECTOR APPOINTED MS NURIA GONZALEZ |
23/02/1623 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
10/06/1510 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
12/03/1512 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
11/06/1411 June 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/03/1122 March 2011 | DIRECTOR APPOINTED DARREN DESMOND MURPHY |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SANDERCOMBE |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, SECRETARY MARGARET WILLIAMS |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM PENNYROYAL STOUR ROW SHAFTESBURY DORSET SP7 0QJ |
22/03/1122 March 2011 | SECRETARY APPOINTED NURIA GONZALEZ |
08/02/118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELITEMURPHY DEVELOPMENTS 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