GORDON MURRAY AUTOMOTIVE LIMITED

06666769
BROADFORD PARK BROADFORD PARK BUS CENTRE, SHALFORD GUILDFORD GU4 8EP

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 30 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 officers Appointment of secretary (Mr James Murray Fraser) 2 Buy now
07 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 officers Termination of appointment of director (John Alexander Mclaren) 1 Buy now
19 Apr 2023 officers Appointment of director (Mr Phillip Lee) 2 Buy now
01 Mar 2023 mortgage Registration of a charge 21 Buy now
07 Jan 2023 accounts Annual Accounts 22 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 24 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 21 Buy now
07 Apr 2021 officers Appointment of director (Mr John Alexander Mclaren) 2 Buy now
25 Feb 2021 officers Change of particulars for director (Mr Jonathan Fieber) 2 Buy now
11 Nov 2020 officers Termination of appointment of director (Meyrick Cox) 1 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 18 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 mortgage Registration of a charge 23 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2019 officers Appointment of director (Mr Carl-Peter Edmund Moriz Forster) 2 Buy now
21 Jan 2019 officers Appointment of director (Mr Meyrick Cox) 2 Buy now
21 Jan 2019 officers Appointment of director (Mr Jonathan Fieber) 2 Buy now
05 Nov 2018 accounts Annual Accounts 2 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
22 Aug 2014 accounts Annual Accounts 7 Buy now
23 Aug 2013 annual-return Annual Return 3 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 8 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
25 Aug 2011 annual-return Annual Return 3 Buy now
19 Aug 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Ian Gordon Murray) 2 Buy now
27 Apr 2010 accounts Annual Accounts 7 Buy now
04 Sep 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
03 Sep 2009 accounts Annual Accounts 8 Buy now
23 Dec 2008 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
07 Aug 2008 incorporation Incorporation Company 8 Buy now