G E MURRAY CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 delete address 4 PROSPECT TERRACE THE ROW ELHAM CANTERBURY ENGLAND CT4 6UL
2020-06-07 insert address 211 SEABROOK ROAD HYTHE ENGLAND CT21 5RS
2020-06-07 update registered_address
2020-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 4 PROSPECT TERRACE THE ROW ELHAM CANTERBURY CT4 6UL ENGLAND
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-07 delete address THE PLOUGH INN UPPER HARBLEDOWN CANTERBURY KENT ENGLAND CT2 9AW
2019-04-07 insert address 4 PROSPECT TERRACE THE ROW ELHAM CANTERBURY ENGLAND CT4 6UL
2019-04-07 update registered_address
2019-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM THE PLOUGH INN UPPER HARBLEDOWN CANTERBURY KENT CT2 9AW ENGLAND
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 76 CANTWELL ROAD LONDON SE18 3LW
2016-07-07 insert address THE PLOUGH INN UPPER HARBLEDOWN CANTERBURY KENT ENGLAND CT2 9AW
2016-07-07 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 76 CANTWELL ROAD LONDON SE18 3LW
2016-05-12 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-05-12 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-05-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-30 update statutory_documents 28/01/16 FULL LIST
2016-04-26 update statutory_documents FIRST GAZETTE
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 5 PLUM LANE LONDON SE18 3AF
2015-05-07 insert address 76 CANTWELL ROAD LONDON SE18 3LW
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-05-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 5 PLUM LANE LONDON SE18 3AF
2015-04-21 update statutory_documents 28/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 5 PLUM LANE LONDON UNITED KINGDOM SE18 3AF
2014-04-07 insert address 5 PLUM LANE LONDON SE18 3AF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-04-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-03-05 update statutory_documents 28/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-26 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2010-01-28 => 2011-01-28
2013-06-21 update returns_next_due_date 2011-02-25 => 2012-02-25
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-01-28 => 2012-01-28
2013-06-21 update returns_next_due_date 2012-02-25 => 2013-02-25
2013-05-02 update statutory_documents 28/01/13 FULL LIST
2012-10-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 28/01/12 FULL LIST
2012-06-13 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-12 update statutory_documents 28/01/11 FULL LIST
2012-05-29 update statutory_documents FIRST GAZETTE
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2010 FROM NIGHTINGALE HOUSE CONNAUGHT MEWS WOOLWICH LONDON SE18 6SU
2010-06-01 update statutory_documents 28/01/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY MURRAY / 01/01/2010
2010-06-01 update statutory_documents FIRST GAZETTE
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 3 FRIENDLY PLACE LEWISHAM LONDON SE13 7QS UNITED KINGDOM
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION