This company is commonly known as Cobham Murphy Limited. The company was founded 25 years ago and was given the registration number 03637197. The firm's registered office is in . You can find them at 116 Duke Street, Liverpool, , . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | COBHAM MURPHY LIMITED |
---|---|---|
Company Number | : | 03637197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1998 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Duke Street, Liverpool, L1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Duke Street, Liverpool, L1 5JW | Director | 23 April 2002 | Active |
116 Duke Street, Liverpool, L1 5JW | Secretary | 23 September 1998 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Secretary | 30 May 2018 | Active |
116, Duke Street, Liverpool, L1 5JW | Secretary | 23 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 September 1998 | Active |
116 Duke Street, Liverpool, L1 5JW | Director | 23 September 1998 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 31 May 2019 | Active |
21 South Meade, Maghull, L31 8EG | Director | 08 October 2002 | Active |
21 South Meade, Maghull, L31 8EG | Director | 23 September 1998 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 31 May 2019 | Active |
68 Rodney Street, Liverpool, L1 9AF | Director | 15 May 2002 | Active |
116, Duke Street, Liverpool, England, L1 5JW | Director | 08 October 2002 | Active |
116 Duke Street, Liverpool, United Kingdom, L1 5JW | Director | 04 March 2019 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 05 September 2016 | Active |
11 Mann Island, Liverpool, England, L3 1EE | Director | 24 August 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 September 1998 | Active |
Cm Financial Group Limited | ||
Notified on | : | 02 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 116 Duke Street, Liverpool, United Kingdom, L1 5JW |
Nature of control | : |
|
Cobham Murphy Phd Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Cm Financial Group Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 116 Duke Street, Liverpool, United Kingdom, L1 5JW |
Nature of control | : |
|
Mr Philip David Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.