Company NameProgression Properties Limited
DirectorThomas David Murphy
Company StatusActive
Company Number06322180
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas David Murphy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
North Yorkshire
YO11 1SY
Director NameMr John Christopher Murphy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
YO11 1SY
Director NameMrs Linda Mary Murphy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143a Victoria Road
Scarborough
YO11 1SY
Secretary NameJohn Christopher Murphy
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address143a Victoria Road
Scarborough
YO11 1SY

Contact

Websitewww.progressionproperties.co.uk

Location

Registered Address143a Victoria Road
Scarborough
YO11 1SY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£122,817
Cash£42,893
Current Liabilities£579,874

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

5 August 2011Delivered on: 10 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 westwood road scarborough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
31 May 2011Delivered on: 16 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 39 avenue victoria scarborough by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
31 May 2011Delivered on: 16 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 15 dragon parade harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 June 2011Delivered on: 16 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 hazelwood close leyland by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 February 2020Delivered on: 24 February 2020
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 27 September 2019
Persons entitled: Rj Development Finance Limited

Classification: A registered charge
Particulars: The freehold properties known as 2 norwood street & 143A victoria road, scarborough and 62A nelson street, scarborough and 76 dragon parade, harrogate.
Outstanding
7 June 2019Delivered on: 18 June 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 43A & 43B seamer road, scarborough, north yorkshire, YO12 4EF.
Outstanding
3 June 2019Delivered on: 3 June 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 36 seamer road, scarborough, YO12 4EA.
Outstanding
23 April 2019Delivered on: 23 April 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 6A, 6B. 6C brinkburn road, scarborough, YO12 7DE.
Outstanding
23 April 2019Delivered on: 23 April 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 6A, 6B, 6C brinkburn road, scarborough, YO12 7DE.
Outstanding
13 June 2011Delivered on: 16 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 seamer road scarborough by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 January 2019Delivered on: 29 January 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 16 oxford street, scarborough YO12 7PJ.
Outstanding
12 October 2018Delivered on: 19 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property 6A, 6B, 6C and warehouse, brinkburn road, scarborough, YO12 7DE all registered under one title number NYK427566.
Outstanding
12 October 2018Delivered on: 19 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property 139 falsgrave road, scarborough, YO12 5EY.
Outstanding
18 May 2018Delivered on: 30 May 2018
Persons entitled: Svendka Handelsbanken

Classification: A registered charge
Particulars: 24 avenue victoria. Scarborough. YO11 2QT.
Outstanding
28 April 2017Delivered on: 8 May 2017
Persons entitled: Rj Developments (Hull) Limited

Classification: A registered charge
Particulars: 2 st martin's square, scarborough, north yorkshire YO11 2DQ registered at the land registry with title number NYK101288.
Outstanding
13 January 2017Delivered on: 16 January 2017
Persons entitled: Rj Developments (Hull) Limited

Classification: A registered charge
Particulars: 139 falsgrave road, scarborough, north yorkshire YO12 5EY.
Outstanding
21 June 2016Delivered on: 22 June 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 st martins square, scarborough, north yorkshire, YO11 2DQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 24 avenue victoria. Scarborough. YO11 2QT.
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 24 avenue victoria. Scarborough. YO11 2QT.
Outstanding
4 December 2015Delivered on: 18 December 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Legal charge over the. Freehold property known as. Rowntree house. 51 blueberry way. Oliver's heights. Scarborough. YO12 4AU for further properties charged please see the instrument.
Outstanding
20 December 2007Delivered on: 4 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of floating charge.
Outstanding
2 November 2015Delivered on: 9 November 2015
Persons entitled: Peter Murphy, Sarah Murphy, Gerard Tyler as Trustees of the Peter Murphy's Children's Settlement Trust

Classification: A registered charge
Particulars: 76 dragon parade, harrogate, north yorkshire, HG1 5DQ (title number NYK372588).
Outstanding
2 November 2015Delivered on: 9 November 2015
Persons entitled: Peter Murphy, Sarah Murphy, Gerard Tyler as Trustees of the Peter Murphy's Children's Settlement Trust

Classification: A registered charge
Particulars: 24 avenue victoria, scarborough, YO11 2QT (title number NYK100073).
Outstanding
23 September 2015Delivered on: 29 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 brinkburn road scarborough north yorkshire.
Outstanding
11 August 2015Delivered on: 13 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 43 seamer road scarborough north yorkshire.
Outstanding
8 August 2014Delivered on: 13 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 st martin's road scarborough north yorkshire t/no NYK311027.
Outstanding
8 August 2014Delivered on: 13 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 5 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat 16 oxford street scarborough north yorkshire t/no. NYK5815 and first floor flat 1 16 oxford street scarborough north yorkshire t/no. NYK4976.
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 62A nelson street, scarborough, north yorkshire t/no NYK150443. Notification of addition to or amendment of charge.
Outstanding
19 November 2013Delivered on: 27 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2012Delivered on: 25 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rowntree house olivers heights blueberry way scarborough north yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
20 December 2007Delivered on: 4 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 carlton road burnley lancs t/no la 417276.
Outstanding
31 May 2011Delivered on: 16 June 2011
Satisfied on: 4 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 76 dragon parade harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
31 May 2011Delivered on: 16 June 2011
Satisfied on: 4 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 avenue victoria scarborough by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 November 2022Change of details for Mr Thomas David Murphy as a person with significant control on 10 May 2022 (2 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 May 2022Total exemption full accounts made up to 31 December 2019 (11 pages)
30 May 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
25 April 2022Termination of appointment of John Christopher Murphy as a director on 21 April 2022 (1 page)
25 April 2022Termination of appointment of John Christopher Murphy as a secretary on 21 April 2022 (1 page)
25 April 2022Termination of appointment of Linda Mary Murphy as a director on 21 April 2022 (1 page)
3 February 2022Secretary's details changed for John Christopher Murphy on 7 October 2021 (1 page)
2 December 2021Director's details changed for Mr Thomas David Murphy on 7 October 2021 (2 pages)
2 December 2021Director's details changed for Mr Thomas David Murphy on 7 October 2021 (2 pages)
2 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
20 September 2021Registered office address changed from The Office 139 Falsgrave Road Scarborough Yorkshire YO12 5EY England to 143a Victoria Road Scarborough YO11 1SY on 20 September 2021 (2 pages)
6 May 2021Satisfaction of charge 063221800026 in full (1 page)
6 May 2021Satisfaction of charge 063221800025 in full (1 page)
12 April 2021Satisfaction of charge 063221800027 in full (1 page)
26 March 2021Satisfaction of charge 063221800030 in full (4 pages)
26 March 2021Satisfaction of charge 063221800031 in full (4 pages)
26 March 2021Part of the property or undertaking has been released and no longer forms part of charge 063221800035 (5 pages)
26 March 2021Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
27 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 January 2021Director's details changed for Mr Thomas David Murphy on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Linda Murphy on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Mr John Christopher Murphy on 7 January 2021 (2 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
24 February 2020Registration of charge 063221800035, created on 7 February 2020 (30 pages)
19 December 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
5 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
5 December 2019Cessation of John Christopher Murphy as a person with significant control on 23 November 2019 (1 page)
5 December 2019Cessation of Linda Mary Murphy as a person with significant control on 23 November 2019 (1 page)
20 November 2019Satisfaction of charge 063221800028 in full (1 page)
27 September 2019Registration of charge 063221800034, created on 20 September 2019 (48 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
30 August 2019Satisfaction of charge 063221800023 in full (1 page)
30 August 2019Satisfaction of charge 063221800021 in full (1 page)
30 August 2019Satisfaction of charge 063221800022 in full (1 page)
21 August 2019Satisfaction of charge 063221800019 in full (1 page)
18 June 2019Registration of charge 063221800033, created on 7 June 2019 (4 pages)
3 June 2019Registration of charge 063221800032, created on 3 June 2019 (3 pages)
24 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
23 April 2019Registration of charge 063221800031, created on 23 April 2019 (6 pages)
23 April 2019Registration of charge 063221800030, created on 23 April 2019 (8 pages)
17 April 2019Change of details for Mr Thomas David Murphy as a person with significant control on 15 April 2019 (2 pages)
16 April 2019Change of details for Mr Thomas David Murphy as a person with significant control on 15 April 2019 (2 pages)
16 April 2019Director's details changed for Linda Murphy on 15 April 2019 (2 pages)
16 April 2019Change of details for Mr John Christopher Murphy as a person with significant control on 15 April 2019 (2 pages)
16 April 2019Secretary's details changed for John Christopher Murphy on 15 April 2019 (1 page)
16 April 2019Director's details changed for Mr John Christopher Murphy on 15 April 2019 (2 pages)
16 April 2019Change of details for Mrs Linda Mary Murphy as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Thomas David Murphy on 15 April 2019 (2 pages)
29 January 2019Registration of charge 063221800029, created on 25 January 2019 (5 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (3 pages)
19 October 2018Registration of charge 063221800028, created on 12 October 2018 (17 pages)
19 October 2018Registration of charge 063221800027, created on 12 October 2018 (17 pages)
19 October 2018Satisfaction of charge 063221800024 in full (1 page)
1 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 May 2018Registration of charge 063221800026, created on 18 May 2018 (16 pages)
17 May 2018Satisfaction of charge 063221800018 in full (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
14 December 2017Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom to The Office 139 Falsgrave Road Scarborough Yorkshire YO12 5EY on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom to The Office 139 Falsgrave Road Scarborough Yorkshire YO12 5EY on 14 December 2017 (1 page)
27 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
8 May 2017Registration of charge 063221800025, created on 28 April 2017 (26 pages)
8 May 2017Registration of charge 063221800025, created on 28 April 2017 (26 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Satisfaction of charge 063221800014 in full (1 page)
26 April 2017Satisfaction of charge 063221800016 in full (1 page)
26 April 2017Satisfaction of charge 063221800014 in full (1 page)
26 April 2017Satisfaction of charge 063221800016 in full (1 page)
26 April 2017Satisfaction of charge 6 in full (2 pages)
26 April 2017Satisfaction of charge 6 in full (2 pages)
16 January 2017Registration of charge 063221800024, created on 13 January 2017 (25 pages)
16 January 2017Registration of charge 063221800024, created on 13 January 2017 (25 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull East Yorkshire HU2 8HX on 2 August 2016 (1 page)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 August 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull East Yorkshire HU2 8HX on 2 August 2016 (1 page)
22 June 2016Registration of charge 063221800023, created on 21 June 2016 (7 pages)
22 June 2016Registration of charge 063221800023, created on 21 June 2016 (7 pages)
26 May 2016Registration of charge 063221800022, created on 24 May 2016 (12 pages)
26 May 2016Registration of charge 063221800021, created on 24 May 2016 (6 pages)
26 May 2016Registration of charge 063221800021, created on 24 May 2016 (6 pages)
26 May 2016Registration of charge 063221800022, created on 24 May 2016 (12 pages)
17 May 2016Satisfaction of charge 3 in full (2 pages)
17 May 2016Satisfaction of charge 063221800015 in full (1 page)
17 May 2016Satisfaction of charge 063221800015 in full (1 page)
17 May 2016Satisfaction of charge 5 in full (2 pages)
17 May 2016Satisfaction of charge 3 in full (2 pages)
17 May 2016Satisfaction of charge 063221800017 in full (1 page)
17 May 2016Satisfaction of charge 063221800017 in full (1 page)
17 May 2016Satisfaction of charge 10 in full (2 pages)
17 May 2016Satisfaction of charge 063221800012 in full (1 page)
17 May 2016Satisfaction of charge 7 in full (2 pages)
17 May 2016Satisfaction of charge 063221800013 in full (1 page)
17 May 2016Satisfaction of charge 063221800012 in full (1 page)
17 May 2016Satisfaction of charge 7 in full (2 pages)
17 May 2016Satisfaction of charge 5 in full (2 pages)
17 May 2016Satisfaction of charge 9 in full (1 page)
17 May 2016Satisfaction of charge 10 in full (2 pages)
17 May 2016Satisfaction of charge 9 in full (1 page)
17 May 2016Satisfaction of charge 063221800013 in full (1 page)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 December 2015Registration of charge 063221800020, created on 4 December 2015 (42 pages)
18 December 2015Registration of charge 063221800020, created on 4 December 2015 (42 pages)
18 December 2015Registration of charge 063221800020, created on 4 December 2015 (42 pages)
4 December 2015Satisfaction of charge 4 in full (4 pages)
4 December 2015Satisfaction of charge 8 in full (4 pages)
4 December 2015Satisfaction of charge 8 in full (4 pages)
4 December 2015Satisfaction of charge 4 in full (4 pages)
9 November 2015Registration of charge 063221800018, created on 2 November 2015 (31 pages)
9 November 2015Registration of charge 063221800018, created on 2 November 2015 (31 pages)
9 November 2015Registration of charge 063221800019, created on 2 November 2015 (31 pages)
9 November 2015Registration of charge 063221800019, created on 2 November 2015 (31 pages)
9 November 2015Registration of charge 063221800018, created on 2 November 2015 (31 pages)
9 November 2015Registration of charge 063221800019, created on 2 November 2015 (31 pages)
29 September 2015Registration of charge 063221800017, created on 23 September 2015 (17 pages)
29 September 2015Registration of charge 063221800017, created on 23 September 2015 (17 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(7 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(7 pages)
13 August 2015Registration of charge 063221800016, created on 11 August 2015 (18 pages)
13 August 2015Registration of charge 063221800016, created on 11 August 2015 (18 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 November 2014Director's details changed for Thomas David Murphy on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Thomas David Murphy on 25 November 2014 (2 pages)
13 August 2014Registration of charge 063221800015, created on 8 August 2014 (19 pages)
13 August 2014Registration of charge 063221800014, created on 8 August 2014 (20 pages)
13 August 2014Registration of charge 063221800015, created on 8 August 2014 (19 pages)
13 August 2014Registration of charge 063221800015, created on 8 August 2014 (19 pages)
13 August 2014Registration of charge 063221800014, created on 8 August 2014 (20 pages)
13 August 2014Registration of charge 063221800014, created on 8 August 2014 (20 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
5 July 2014Registration of charge 063221800013, created on 27 June 2014 (17 pages)
5 July 2014Registration of charge 063221800013, created on 27 June 2014 (17 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 December 2013Registration of charge 063221800012 (16 pages)
5 December 2013Registration of charge 063221800012 (16 pages)
27 November 2013Registration of charge 063221800011 (15 pages)
27 November 2013Registration of charge 063221800011 (15 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(7 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 April 2013Secretary's details changed for John Christopher Murphy on 15 April 2013 (2 pages)
15 April 2013Director's details changed for John Christopher Murphy on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Linda Murphy on 15 April 2013 (2 pages)
15 April 2013Director's details changed for John Christopher Murphy on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Linda Murphy on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for John Christopher Murphy on 15 April 2013 (2 pages)
13 August 2012Director's details changed for Thomas David Murphy on 29 May 2012 (2 pages)
13 August 2012Director's details changed for Thomas David Murphy on 29 May 2012 (2 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for John Christopher Murphy on 10 May 2012 (2 pages)
13 August 2012Director's details changed for John Christopher Murphy on 10 May 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
15 August 2011Director's details changed for Thomas David Murphy on 24 July 2011 (2 pages)
15 August 2011Director's details changed for Thomas David Murphy on 24 July 2011 (2 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
24 July 2007Incorporation (31 pages)
24 July 2007Incorporation (31 pages)