Potters Bar
Hertfordshire
EN6 1RL
Director Name | Mrs Josephine Ann Harris |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bakers Court Bowsetts Lane Ramsden Heath Billericay Essex CM11 1HJ |
Website | www.petermurray.co.uk/ |
---|---|
Telephone | 01227 634500 |
Telephone region | Canterbury |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Peter Murray Financial Planning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,877 |
Cash | £142 |
Current Liabilities | £99,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
25 March 2019 | Delivered on: 2 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
2 April 2019 | Registration of charge 066225540001, created on 25 March 2019 (11 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stuart John Murray as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stuart John Murray as a person with significant control on 6 April 2017 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 April 2016 | Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 November 2014 | Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages) |
12 November 2014 | Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 24 October 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 July 2008 | Ad 25/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
1 July 2008 | Ad 25/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
18 June 2008 | Incorporation (13 pages) |
18 June 2008 | Incorporation (13 pages) |