Advanced company searchLink opens in new window

MURDOCH COURT MANAGEMENT LIMITED

Company number 02593312

Filter by category

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)
31 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
31 Mar 2024 AD01 Registered office address changed from Flat 6 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ England to 5 Flat 5, Murdoch Court 27 Murdoch Road Wokingham Berkshire RG40 2DQ on 31 March 2024
29 Feb 2024 AP01 Appointment of Mrs Ethel Mary Bailey as a director on 28 February 2024
28 Feb 2024 TM02 Termination of appointment of Sinead Katya Mcleish as a secretary on 28 February 2024
28 Feb 2024 AP01 Appointment of Mr Gerald William Bailey as a director on 28 February 2024
28 Feb 2024 AP03 Appointment of Mrs Helen Mary Cryer as a secretary on 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Marroussia Diane Vivienne Lennon as a director on 26 February 2024
19 Sep 2023 AD01 Registered office address changed from Flat 1 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ England to Flat 6 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ on 19 September 2023
12 Sep 2023 AP03 Appointment of Mrs Sinead Katya Mcleish as a secretary on 30 August 2023
12 Sep 2023 TM02 Termination of appointment of Sarah Louise Steele as a secretary on 30 August 2023
12 Sep 2023 TM01 Termination of appointment of Diana Jacqueline Goodenough as a director on 30 August 2023
11 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
24 Aug 2020 AP01 Appointment of Mrs Denise Margaret Battams as a director on 11 August 2020
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 20 March 2020 with updates
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 70
11 Jul 2019 AD01 Registered office address changed from Flat 6, Murdoch Court 27 Murdoch Road Wokingham Berkshire RG40 2DQ England to Flat 1 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ on 11 July 2019
10 Jul 2019 TM01 Termination of appointment of Diane Brewer as a director on 30 June 2019
10 Jul 2019 AP03 Appointment of Mrs Sarah Louise Steele as a secretary on 30 June 2019
10 Jul 2019 TM02 Termination of appointment of Ian Charles Brewer as a secretary on 30 June 2019