MURRAY FREEPORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Return of final meeting in a members' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

13/06/2313 June 2023 Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-06-13

View Document

09/05/239 May 2023 Resignation of a liquidator

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/09/2226 September 2022 Current accounting period shortened from 2023-08-28 to 2022-09-29

View Document

15/09/2215 September 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 264 Banbury Road Oxford OX2 7DY on 2022-09-15

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Previous accounting period extended from 2022-02-28 to 2022-08-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD GEORGE DEARMAN

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ELLIOTT GROUT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1620 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/07/1521 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR THOMAS ELLIOTT GROUT

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD

View Document

15/07/1015 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0921 October 2009 Annual return made up to 5 June 2009 with full list of shareholders

View Document

21/10/0921 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY RONALD DEARMAN

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DENNIS MURPHY

View Document

17/12/0817 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 7 SAINT JAMESS SQUARE LONDON SW1Y 4JU

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 S366A DISP HOLDING AGM 30/01/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

21/09/9021 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

21/09/9021 September 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 SECRETARY RESIGNED

View Document

22/11/8822 November 1988 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