About

Registered Number: 05684386
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 54 Bootham, York, YO30 7XZ

 

Murcia Golf Properties Ltd was registered on 23 January 2006 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Matthew John 05 March 2007 - 1
SAVAGE, Timothy John 23 January 2006 - 1
EWAN-BRACE, Lee Victor 05 March 2007 15 May 2008 1
RUTHERFORD, Nicholas 05 March 2007 22 August 2007 1
SAVAGE, Linda 23 January 2006 05 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 03 February 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 December 2016
SH08 - Notice of name or other designation of class of shares 08 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 January 2014
AA01 - Change of accounting reference date 13 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
225 - Change of Accounting Reference Date 09 June 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.