- Company Overview for MURRAY WEALTH FINANCIAL PLANNERS LLP (OC417638)
- Filing history for MURRAY WEALTH FINANCIAL PLANNERS LLP (OC417638)
- People for MURRAY WEALTH FINANCIAL PLANNERS LLP (OC417638)
- More for MURRAY WEALTH FINANCIAL PLANNERS LLP (OC417638)
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 |