DOMINIC MURPHY & CO. REAL ESTATE LIMITED

8 The Pavilions, Cranmore Drive 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, West Midlands, England
StatusACTIVE
Company No.08791905
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

DOMINIC MURPHY & CO. REAL ESTATE LIMITED is an active private limited company with number 08791905. It was incorporated 10 years, 7 months, 11 days ago, on 27 November 2013. The company address is 8 The Pavilions, Cranmore Drive 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-01

Psc name: Dm Sales and Lettings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom

New address: 8 the Pavilions, Cranmore Drive Shirley Solihull West Midlands B90 4SB

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Lawrence Simmonds

Termination date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: Yoxall House 66 Yoxall Road Shirley Solihull West Midlands B90 3RP England

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Adams

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Graham Lawrence

Termination date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dm Sales and Lettings Limited

Notification date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Red Hot Houses Limited

Cessation date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 525 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 525 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Lawrence Simmonds

Appointment date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Mr Dominic Simon Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnathan Grant

Termination date: 2019-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Grant

Termination date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Hot Houses Limited

Notification date: 2019-04-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Simon Murphy

Cessation date: 2017-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Buckler

Cessation date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Grant

Appointment date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Graham Lawrence

Appointment date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Johnathan Grant

Appointment date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 420 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 420 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Buckler

Termination date: 2017-06-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr. Dominic Murphy

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: C/O Katrina Williams Blackthorn House St. Paul's Sq. Mary Ann Street Birmingham B3 1RL

New address: Yoxall House 66 Yoxall Road Shirley Solihull West Midlands B90 3RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 105 GBP

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D BURRELL ENTERPRISES LIMITED

1 WOOLSEY HOUSE,BOSTON,PE21 6RA

Number:08305614
Status:ACTIVE
Category:Private Limited Company

GAME ON...SPORTS BAR & GRILL LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:06194675
Status:ACTIVE
Category:Private Limited Company

RACE WEEK LTD

607 LINEN HALL,LONDON,W1B 5TF

Number:08812411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S & P PROPERTIES (HULL) LIMITED

INDEX HOUSE,HULL,HU8 7JJ

Number:04913399
Status:ACTIVE
Category:Private Limited Company

SOUTH UIST RENEWABLE ENERGY LIMITED

OIFIS STORAS,SOUTH UIST,HS8 5SS

Number:SC367861
Status:ACTIVE
Category:Private Limited Company

STAGECOACH PENSION TRUSTEE COMPANY LTD.

10 DUNKELD ROAD,PERTHSHIRE,PH1 5TW

Number:SC221401
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