MURIQI DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 07720317 |
Category | Private Limited Company |
Incorporated | 27 Jul 2011 |
Age | 12 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MURIQI DEVELOPMENTS LTD is an active private limited company with number 07720317. It was incorporated 12 years, 10 months, 9 days ago, on 27 July 2011. The company address is Room 2 Executive House Room 2 Executive House, Wednesfield, WV11 3ED, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Notification of a person with significant control
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-25
Psc name: Natalie Anne Muriqi
Documents
Appoint person director company with name date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-25
Officer name: Mrs Natalie Anne Muriqi
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Confirmation statement with no updates
Date: 04 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tenad Muriqi
Change date: 2022-03-02
Documents
Mortgage satisfy charge full
Date: 21 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077203170003
Documents
Mortgage satisfy charge full
Date: 21 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077203170004
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tenad Muriqi
Change date: 2021-07-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 02 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalie Sirrett
Cessation date: 2017-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Sirrett
Termination date: 2017-09-18
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
New address: Room 2 Executive House Patrick Gregory Road Wednesfield West Midlands WV11 3ED
Old address: Unit 30 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU England
Change date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2016
Action Date: 21 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077203170004
Charge creation date: 2016-09-21
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2016
Action Date: 01 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077203170003
Charge creation date: 2016-04-01
Documents
Appoint person director company with name date
Date: 16 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Sirrett
Appointment date: 2016-03-01
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tenad Muriqi
Change date: 2016-03-01
Documents
Change person secretary company with change date
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-01
Officer name: Mr Tenad Muriqi
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
New address: Unit 30 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU
Old address: Unit 30 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 1DY
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077203170002
Charge creation date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: Unit 13 St Annes Industrial Estate St Annes Road Willenhall West Midlands WV13 1DY
Change date: 2014-04-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Legacy
Date: 17 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ
Number: | 11056697 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 06130348 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BLYTHSWOOD SQUARE,,G2 4DB
Number: | SC237180 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HOLDEN ROAD,LONDON,N12 8HT
Number: | 11766558 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SAXON ROAD,CRAWLEY,RH10 7SB
Number: | 11423442 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE DRIVES & ROOFING LIMITED
THE OLD ALLOTMENT SHARNFORD ROAD,LEICESTER,LE9 4JN
Number: | 11177428 |
Status: | ACTIVE |
Category: | Private Limited Company |