MURRAY & HAYWARD LIMITED

Alderson House Alderson House, New Milton, BH25 6DQ, Hampshire
StatusACTIVE
Company No.07649975
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MURRAY & HAYWARD LIMITED is an active private limited company with number 07649975. It was incorporated 13 years, 1 month, 8 days ago, on 27 May 2011. The company address is Alderson House Alderson House, New Milton, BH25 6DQ, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-13

Officer name: Martin James Scott

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-13

Officer name: Barry David Roche

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 13 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-13

Officer name: Mr Christopher Graham Hayward

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 13 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-13

Psc name: Mr Christopher Graham Hayward

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Mr Christopher Graham Hayward

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kaitlin Margaret Hayward

Cessation date: 2023-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Christopher Graham Hayward

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mrs Kaitlin Margaret Hayward

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mr Christopher Graham Hayward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kaitlin Margaret Hayward

Notification date: 2017-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Graham Hayward

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Christopher Graham Hayward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Barry David Roche

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Mr Christopher Graham Hayward

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Martin James Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin James Scott

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2011

Action Date: 04 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-04

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry David Roche

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOVERY EDUCATION PLC

C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR,EDINBURGH,EH2 1DF

Number:SC313681
Status:ACTIVE
Category:Public Limited Company

LILLY'S NAILS TMK LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11326690
Status:ACTIVE
Category:Private Limited Company

OPEN CONSULTANCY SERVICES LIMITED

191 MELTON HIGH STREET,ROTHERHAM,S63 6RQ

Number:09982457
Status:ACTIVE
Category:Private Limited Company

PAK INVESTMENTS LIMITED

SUITE A 1ST FLOOR,WOKING,GU21 6LQ

Number:04302872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERTH RECORDINGS LTD

299 NORTHBOROUGH ROAD,LONDON,SW16 4TR

Number:11633026
Status:ACTIVE
Category:Private Limited Company

PGPG CONSULTING LIMITED

1 BRADING CLOSE,DERBY,DE24 0UW

Number:07925272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source