MURPHY VARLEY - History of Changes


DateDescription
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-05-08 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE SCULLION
2024-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SCULLION
2024-05-08 update statutory_documents CESSATION OF FRANK BURNS MURPHY AS A PSC
2024-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MURPHY
2024-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 insert industry_tag marketing, design & digital
2023-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07 delete sic_code 73110 - Advertising agencies
2023-06-07 insert sic_code 62012 - Business and domestic software development
2023-06-07 insert sic_code 62020 - Information technology consultancy activities
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 delete industry_tag advertising & design
2023-02-22 delete source_ip 138.68.147.111
2023-02-22 insert source_ip 75.2.60.5
2023-02-22 insert source_ip 99.83.231.61
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN ENGLAND
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-02-07 delete address 7 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN
2020-02-07 insert address 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN
2020-02-07 update registered_address
2020-01-10 delete address 7 Manor Farm Court, Old Wolverton Milton Keynes MK12 5NN
2020-01-10 insert address 6 Manor Farm Court, Old Wolverton Milton Keynes MK12 5NN
2020-01-10 update primary_contact 7 Manor Farm Court, Old Wolverton Milton Keynes MK12 5NN => 6 Manor Farm Court, Old Wolverton Milton Keynes MK12 5NN
2020-01-08 update statutory_documents SECRETARY APPOINTED MR FRANK BURNS MURPHY
2020-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 7 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN ENGLAND
2020-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MAUREEN MURPHY / 01/09/2019
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09 delete phone 07793 276 409
2019-09-09 update robots_txt_status mvad.co.uk: 404 => 200
2019-09-09 update robots_txt_status www.murphyvarley.com: 404 => 200
2019-08-10 delete general_emails in..@motivmk.com
2019-08-10 insert general_emails in..@mvad.co.uk
2019-08-10 delete email in..@motivmk.com
2019-08-10 insert email in..@mvad.co.uk
2019-07-10 insert address 7 Manor Farm Court, Old Wolverton Milton Keynes MK12 5NN
2019-06-09 delete general_emails in..@mvad.co.uk
2019-06-09 delete address 7 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
2019-06-09 delete email in..@mvad.co.uk
2019-06-09 insert phone 07793 276 409
2019-06-09 update description
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13 update statutory_documents SECRETARY APPOINTED MRS LINDA MAUREEN MURPHY
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-01-07 update account_category FULL => null
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08 delete industry_tag advertising & design
2017-12-08 update description
2017-11-02 delete source_ip 78.109.164.251
2017-11-02 insert source_ip 138.68.147.111
2017-10-07 update account_ref_day 28 => 31
2017-10-07 update account_ref_month 2 => 3
2017-10-07 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-09-28 update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-02 update statutory_documents SAIL ADDRESS CHANGED FROM: DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF ENGLAND
2017-04-27 delete address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2017-04-27 insert address 7 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN
2017-04-27 update reg_address_care_of FEVORE LTD => null
2017-04-27 update registered_address
2017-04-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-04-03 update statutory_documents MARKET PURCHASE BY THE CO OF 4,800 SHA OF £1 EACH 21/03/2017
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM C/O FEVORE LTD DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2017-03-28 update statutory_documents SECRETARY APPOINTED MR FRANK BURNS MURPHY
2017-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE OSCROFT
2017-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE GEAR
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BURNS MURPHY / 14/03/2017
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 18/03/2016
2016-03-15 update website_status OK => DomainNotFound
2015-12-08 delete address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1DF
2015-12-08 insert address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-03 update statutory_documents SAIL ADDRESS CHANGED FROM: WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX ENGLAND
2015-11-03 update statutory_documents 31/10/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15
2015-01-07 delete address WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX
2015-01-07 insert address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1DF
2015-01-07 update reg_address_care_of null => FEVORE LTD
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, WAVENDON TOWER ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, MK17 8LX
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-25 insert general_emails co..@mvad.co.uk
2014-11-25 delete alias Murphy Varley Ltd. Inc.
2014-11-25 delete email fr..@mvad.co.uk
2014-11-25 delete index_pages_linkeddomain google.co.uk
2014-11-25 insert email co..@mvad.co.uk
2014-11-25 update robots_txt_status www.murphyvarley.com: 200 => 404
2014-11-04 update statutory_documents 31/10/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14
2014-05-29 delete client_pages_linkeddomain g.co
2014-05-29 delete index_pages_linkeddomain g.co
2014-05-29 insert client_pages_linkeddomain google.co.uk
2014-05-29 insert fax 01908 310912
2014-05-29 insert index_pages_linkeddomain google.co.uk
2014-04-22 delete address 4 Kensworth Gate, 200-204 High St South Dunstable, Bedfordshire LU6 3HS
2014-04-22 delete address Wavendon Tower, Ortensia Drive Milton Keynes, Buckinghamshire MK17 8LX
2014-04-22 delete phone 01582 664045
2014-04-22 delete phone 01908 467490
2014-04-22 insert address 7 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
2014-04-22 insert phone 01908 223 214
2014-04-22 update primary_contact 4 Kensworth Gate, 200-204 High St South Dunstable, Bedfordshire LU6 3HS => 7 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
2014-01-14 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O FEVORE LTD WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX UNITED KINGDOM
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-11-30
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-07 delete address KENSWORTH GATE 4 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS
2013-12-07 insert address WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, KENSWORTH GATE, 4 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3HS
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013
2013-07-07 delete index_pages_linkeddomain bbc.co.uk
2013-07-07 delete source_ip 78.109.169.53
2013-07-07 insert source_ip 78.109.164.251
2013-06-25 update account_ref_day 31 => 28
2013-06-25 update account_ref_month 3 => 2
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-16 insert index_pages_linkeddomain bbc.co.uk
2013-04-10 update statutory_documents CURRSHO FROM 31/03/2014 TO 28/02/2014
2013-01-24 update website_status FlippedRobotsTxt
2012-11-13 update statutory_documents SAIL ADDRESS CREATED
2012-11-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-11-13 update statutory_documents 31/10/12 FULL LIST
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-01-23 update statutory_documents ADOPT ARTICLES 04/01/2012
2012-01-17 update statutory_documents DIRECTOR APPOINTED MR GEORGE ROGER OSCROFT
2012-01-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN FORMAN
2012-01-17 update statutory_documents SECRETARY APPOINTED CLIVE GEAR
2012-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY VARLEY
2012-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY
2011-11-04 update statutory_documents 31/10/11 FULL LIST
2011-08-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 31/10/10 FULL LIST
2010-06-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 31/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY TREVOR VARLEY / 02/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BURNS MURPHY / 02/11/2009
2009-06-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-08 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-04 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-04 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-07 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-20 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-09 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04 update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-05 update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-10-31 update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-03 update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-04 update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-11-13 update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-03-03 update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1993-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/92 FROM: THE COURTYARD, 42 HIGH STREET, NORTH DUNSTABLE, BEDS, LU6 1LA
1992-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-01-20 update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/90 FROM: 4 KENSWORTH GATE, HIGH STREET SOUTH, DUNSTABLE, BEDS LU6 3HS
1990-11-28 update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-07-25 update statutory_documents RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS
1989-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 9 SOVEREIGN PARK, HEMEL HEMPSTEAD, HERTS
1989-05-11 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/89
1989-05-11 update statutory_documents COMPANY NAME CHANGED MURPHY VARLEY HUGHES LIMITED CERTIFICATE ISSUED ON 12/05/89
1988-12-04 update statutory_documents DIRECTOR RESIGNED
1988-09-19 update statutory_documents £ NC 10000/20000
1988-09-19 update statutory_documents NC INC ALREADY ADJUSTED 05/08/88
1988-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/88 FROM: SUITE 5, EDMONDS CHAMBERS, NORTH WING MARLOWES, HEMEL HEMPSTEAD
1988-07-28 update statutory_documents RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS
1988-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-03 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12
1987-06-19 update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS
1987-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1985-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION