Advanced company searchLink opens in new window

MURRAY WEALTH FINANCIAL PLANNERS LLP

Company number OC417638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 LLDS01 Application to strike the limited liability partnership off the register
01 Feb 2022 AA Micro company accounts made up to 31 March 2021
17 Jan 2022 LLAD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to Stansted House Shire Hill Saffron Walden Essex CB11 3AQ on 17 January 2022
07 Jun 2021 LLCS01 Confirmation statement made on 5 June 2021 with no updates
19 Feb 2021 CERTNM Company name changed murray wealth management LLP\certificate issued on 19/02/21
19 Feb 2021 LLNM01 Change of name notice
02 Feb 2021 LLPSC04 Change of details for Mrs Tracey Anna Murray as a person with significant control on 10 September 2020
02 Feb 2021 LLCH01 Member's details changed for Mrs Tracey Anna Murray on 10 September 2020
29 Jun 2020 LLPSC04 Change of details for Mrs Tracey Anna Murray as a person with significant control on 23 June 2020
29 Jun 2020 LLCH01 Member's details changed for Mrs Tracey Anna Murray on 23 June 2020
29 Jun 2020 LLPSC04 Change of details for Mr George Stuart Murray as a person with significant control on 23 June 2020
29 Jun 2020 LLCH01 Member's details changed for Mr George Stuart Murray on 23 June 2020
05 Jun 2020 LLCS01 Confirmation statement made on 5 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 LLCS01 Confirmation statement made on 5 June 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2019 LLAA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
03 Jul 2018 LLCS01 Confirmation statement made on 5 June 2018 with no updates
02 Feb 2018 LLPSC04 Change of details for Mrs Tracey Anna Murray as a person with significant control on 14 November 2017
02 Feb 2018 LLCH01 Member's details changed for Mrs Tracey Anna Murray on 14 November 2017
18 Dec 2017 LLAD01 Registered office address changed from Godolphin House 2 the Avenue, Newmarket CB8 9AA United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 18 December 2017
15 Dec 2017 LLCH01 Member's details changed for Mr George Stuart Murray on 14 November 2017