|
|
07 Jan 2026
|
07 Jan 2026
Director's details changed for Mr Hayden John Murrell on 5 January 2026
|
|
|
08 Sep 2025
|
08 Sep 2025
Registration of charge 020481720003, created on 29 August 2025
|
|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 1 May 2025 with updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 15 May 2024 with updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 24 July 2023 with updates
|
|
|
19 May 2023
|
19 May 2023
Registration of charge 020481720002, created on 4 May 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Change of details for Murrell Holdings Kent Ltd as a person with significant control on 10 February 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Director's details changed for Mr Hayden John Murrell on 10 February 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 24 July 2022 with updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 24 July 2021 with updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Previous accounting period shortened from 31 March 2021 to 30 September 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 24 July 2020 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Registered office address changed from Seymour House New Hythe Lane Larkfield Aylesford ME20 6SB England to Unit 3B Old Mill Lane Aylesford Maidstone ME20 7DT on 10 January 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Second filing of Confirmation Statement dated 24/07/2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Second filing of Confirmation Statement dated 24/07/2017
|
|
|
16 Aug 2018
|
16 Aug 2018
Cessation of Hayden John Murrell as a person with significant control on 8 June 2017
|