CHRISTIAN MURRAY FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04341494 |
Category | Private Limited Company |
Incorporated | 17 Dec 2001 |
Age | 22 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHRISTIAN MURRAY FINANCIAL SERVICES LIMITED is an active private limited company with number 04341494. It was incorporated 22 years, 5 months, 16 days ago, on 17 December 2001. The company address is Brock Hill Brock Hill, Totnes, TQ9 7JG, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2019
Action Date: 27 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-27
Charge number: 043414940003
Documents
Mortgage satisfy charge full
Date: 08 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043414940002
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Change person secretary company with change date
Date: 11 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Murray
Change date: 2016-09-01
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian James Murray
Change date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
Old address: Briar Cottage Malborough Kingsbridge Devon TQ7 3DN
New address: Brock Hill Halwell Totnes Devon TQ9 7JG
Change date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
New address: Briar Cottage Malborough Kingsbridge Devon TQ7 3DN
Old address: The Longhouse Chilley Farm Barns Nr Totnes Devon TQ9 7QN
Change date: 2015-01-27
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Mr Christian James Murray
Documents
Change person secretary company with change date
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Murray
Change date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Mortgage create with deed with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043414940002
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Christian James Murray
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 4 waterlow close newport pagnell buckinghamshire MK16 0JS
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Some Companies
14 SHERWOOD HOUSE WALDERSLADE CENTRE,CHATHAM,ME5 9UD
Number: | 08796465 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRES WOODLANDS LANE,KENT,DA12 3HH
Number: | 09959200 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE BUSINESS SOLUTIONS LIMITED
188 BOLEYN ROAD,LONDON,E7 9QJ
Number: | 10418986 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST OAK HOUSE WESTWOOD WAY,COVENTRY,CV4 8LB
Number: | 08342305 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 359 HIGH STREET,LONDON,E15 4QZ
Number: | 09672551 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A EDDYSTONE ROAD,WADEBRIDGE,PL27 7AL
Number: | 09290701 |
Status: | ACTIVE |
Category: | Private Limited Company |