C.G.MURRAY & SON LIMITED

00647407
11 MANCHESTER ROAD WORSLEY MANCHESTER M28 3NS

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 4 Buy now
30 Nov 2023 accounts Annual Accounts 26 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 33 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2022 officers Termination of appointment of director (Daniel Anthony Attry) 1 Buy now
20 Dec 2021 accounts Annual Accounts 32 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 officers Termination of appointment of director (Yvonne James) 1 Buy now
19 Mar 2021 officers Appointment of director (Mr Peter Cattee) 2 Buy now
15 Mar 2021 mortgage Registration of a charge 8 Buy now
08 Mar 2021 officers Termination of appointment of director (Clive Granville Murray) 1 Buy now
08 Mar 2021 officers Termination of appointment of secretary (Fionna Margaret Murray) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Fionna Margaret Murray) 1 Buy now
18 Nov 2020 officers Appointment of director (Ms Yvonne James) 2 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 mortgage Statement of release/cease from a charge 2 Buy now
31 Jul 2020 officers Termination of appointment of director (Ian Geoffrey Hounslow) 1 Buy now
20 Jul 2020 accounts Annual Accounts 35 Buy now
28 Jan 2020 mortgage Statement of release/cease from a charge 2 Buy now
16 Dec 2019 mortgage Registration of a charge 32 Buy now
16 Dec 2019 mortgage Registration of a charge 32 Buy now
16 Dec 2019 mortgage Registration of a charge 32 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 34 Buy now
24 Dec 2018 accounts Annual Accounts 35 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2018 mortgage Registration of a charge 30 Buy now
23 May 2018 resolution Resolution 12 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 accounts Annual Accounts 35 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 accounts Annual Accounts 39 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Nov 2016 mortgage Registration of a charge 31 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2016 capital Return of purchase of own shares 3 Buy now
09 Sep 2016 capital Notice of cancellation of shares 4 Buy now
09 Sep 2016 resolution Resolution 4 Buy now
24 Aug 2016 officers Termination of appointment of director (Mairi Iseabal Hollies) 1 Buy now
10 Dec 2015 accounts Annual Accounts 26 Buy now
04 Nov 2015 annual-return Annual Return 7 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 27 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
12 Dec 2013 accounts Annual Accounts 27 Buy now
06 Nov 2013 annual-return Annual Return 7 Buy now
01 Jul 2013 officers Termination of appointment of director (Paul Knight) 1 Buy now
07 Nov 2012 annual-return Annual Return 8 Buy now
07 Nov 2012 officers Change of particulars for director (Mr Duncan Andrew Murray) 2 Buy now
17 Jul 2012 accounts Annual Accounts 27 Buy now
16 Nov 2011 annual-return Annual Return 8 Buy now
28 Oct 2011 officers Appointment of director (Ian Geoffrey Hounslow) 2 Buy now
28 Oct 2011 officers Termination of appointment of director (Peter Coleman) 1 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 11 Buy now
02 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jul 2011 accounts Annual Accounts 25 Buy now
02 Jun 2011 officers Change of particulars for director (Fionna Margaret Murray) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Fay Louise Murray) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Duncan Andrew Murray) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Clive Granville Murray) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Paul David Knight) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Mairi Iseabal Hollies) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Peter John Coleman) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Daniel Anthony Attry) 2 Buy now
02 Jun 2011 officers Change of particulars for secretary (Fionna Margaret Murray) 1 Buy now
25 Nov 2010 annual-return Annual Return 12 Buy now