Advanced company searchLink opens in new window

PAUL MURRAY PLC

Company number 01172728

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AP01 Appointment of Mrs Tracey Louise Phillips as a director on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Susan Claire Coatham as a director on 27 March 2024
29 Feb 2024 AP03 Appointment of Mrs Tracey Phillips as a secretary on 28 February 2024
29 Feb 2024 TM02 Termination of appointment of Susan Claire Coatham as a secretary on 28 February 2024
15 Jun 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
13 Apr 2023 MR01 Registration of charge 011727280009, created on 6 April 2023
13 Feb 2023 MR04 Satisfaction of charge 7 in full
13 Feb 2023 MR04 Satisfaction of charge 4 in full
30 Jun 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
08 Nov 2021 CH01 Director's details changed for Mrs Charlotte Ann Eastwood on 1 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Thomas Eastwood on 1 November 2021
17 Jun 2021 AA Full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Jun 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
26 Jun 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Mar 2018 PSC02 Notification of Metro Gold Limited as a person with significant control on 1 September 2017
12 Mar 2018 PSC07 Cessation of Paul Travis Murray as a person with significant control on 31 August 2017
17 Jan 2018 AP01 Appointment of Mr Leigh Hadaway as a director on 10 January 2018
11 Dec 2017 AD01 Registered office address changed from Paul Murray Plc School Lane Chandler's Ford Eastleigh Hampshire SO53 4YN to Paul Murray Plc Wide Lane Southampton SO18 2FA on 11 December 2017