About

Registered Number: 05365206
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Cottage Limited Copt Hill, Danbury, Chelmsford, CM3 4NN,

 

Murrell Equine Ltd was founded on 15 February 2005, it's status is listed as "Active". The current directors of the company are listed as Murrell, Mark Andrew, Cecil-platt, Rosalind Julia, Cunningham, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRELL, Mark Andrew 05 April 2008 - 1
CECIL-PLATT, Rosalind Julia 15 February 2005 06 April 2010 1
CUNNINGHAM, David 01 May 2012 25 July 2014 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 22 January 2019
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 14 April 2015
SH03 - Return of purchase of own shares 09 April 2015
SH06 - Notice of cancellation of shares 26 March 2015
AA - Annual Accounts 09 February 2015
TM02 - Termination of appointment of secretary 19 January 2015
AD01 - Change of registered office address 16 January 2015
AD01 - Change of registered office address 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
RESOLUTIONS - N/A 06 January 2015
RESOLUTIONS - N/A 06 January 2015
CERTNM - Change of name certificate 23 December 2014
CONNOT - N/A 23 December 2014
SH03 - Return of purchase of own shares 08 September 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 10 May 2012
SH01 - Return of Allotment of shares 30 April 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 November 2011
AA01 - Change of accounting reference date 22 November 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.