BHATT MURPHY PROPERTY LIMITED

10 Tyssen Street, London, E8 2FE, England
StatusACTIVE
Company No.10451725
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

BHATT MURPHY PROPERTY LIMITED is an active private limited company with number 10451725. It was incorporated 7 years, 7 months, 18 days ago, on 28 October 2016. The company address is 10 Tyssen Street, London, E8 2FE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104517250002

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Randal Creighton

Termination date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chanel Shakira Dolcy

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Mark Preston Scott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Jed Charles Pennington-Schleicher

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Randal Creighton

Change date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Mr Rajendra Batukrai Bhatt

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-19

Psc name: Rajendra Batukrai Bhatt

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

Old address: 27 Hoxton Square London N1 6NN United Kingdom

New address: 10 Tyssen Street London E8 2FE

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Jed Charles Pennington-Schleicher

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 800,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 104517250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104517250001

Charge creation date: 2017-02-24

Documents

View document PDF

Change sail address company with new address

Date: 28 Oct 2016

Category: Address

Type: AD02

New address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDENPT LIMITED

131 MILLERSNEUK CRESCENT,GLASGOW,G33 6PG

Number:SC600614
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE FINANCE LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:10625732
Status:ACTIVE
Category:Private Limited Company

ICENI TM LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11134795
Status:ACTIVE
Category:Private Limited Company
Number:09740707
Status:ACTIVE
Category:Private Limited Company

KEY TO INDEPENDENCE LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:09248614
Status:ACTIVE
Category:Private Limited Company

SPEEDWAY CLOTHING LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:03312059
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source