MURRAYS EXCHANGE LIMITED

2 Downshire Road, Holywood, BT18 9LU, Northern Ireland
StatusACTIVE
Company No.NI629840
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

MURRAYS EXCHANGE LIMITED is an active private limited company with number NI629840. It was incorporated 9 years, 2 months, 20 days ago, on 09 March 2015. The company address is 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 10 High Street Holywood County Down BT18 9AZ Northern Ireland

New address: 2 Downshire Road Holywood BT18 9LU

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6298400001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Patrick Lindsay

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6298400001

Charge creation date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Patrick Lindsay

Appointment date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eunan Gerard Donnelly

Appointment date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: 126 Bangor Road Holywood County Down BT18 0ES

New address: 10 High Street Holywood County Down BT18 9AZ

Change date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Marner

Termination date: 2016-02-15

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eastwood group LIMITED\certificate issued on 19/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVTEC LTD

KINGSTON HOUSE,SWINDON,SN5 8UB

Number:05955458
Status:ACTIVE
Category:Private Limited Company

CAREQUICK LIMITED

3 SWAN ALLEY,ORMSKIRK,L39 2EQ

Number:02695629
Status:ACTIVE
Category:Private Limited Company

ECOSULIS HOLDINGS LIMITED

THE RICKYARD,BATH,BA2 9BT

Number:05999266
Status:ACTIVE
Category:Private Limited Company

FITZ PROJECT MANAGEMENT LIMITED

STEPHENSON HOUSE,HETTON-LE-HOLE,DH5 9HW

Number:10969776
Status:ACTIVE
Category:Private Limited Company

HATCHERY DESIGN LIMITED

219 CHESTERFIELD ROAD,SHEFFIELD,S8 0RP

Number:06915241
Status:ACTIVE
Category:Private Limited Company

ROOFFINDER LTD

160 HOLLINS ROAD,OLDHAM,OL8 3DG

Number:11547078
Status:ACTIVE
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