About

Registered Number: 04382025
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Nunns Farm, Catmere End, Saffron Walden, Essex, CB11 4XG

 

Amanda Murray Design Ltd was founded on 26 February 2002 and are based in Saffron Walden. Currently we aren't aware of the number of employees at the the company. The companies director is Murray, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Amanda 04 March 2011 06 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 December 2018
AP04 - Appointment of corporate secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AAMD - Amended Accounts 21 May 2018
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AP03 - Appointment of secretary 12 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH04 - Change of particulars for corporate secretary 26 May 2011
AD01 - Change of registered office address 26 May 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
CERTNM - Change of name certificate 09 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
CERTNM - Change of name certificate 22 April 2002
287 - Change in situation or address of Registered Office 15 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.