Advanced company searchLink opens in new window

J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED

Company number 00861600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Sep 2020 TM01 Termination of appointment of David Anthony Burke as a director on 23 September 2020
07 Jan 2020 TM01 Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2019 AA Full accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 AP01 Appointment of Mr David Anthony Burke as a director on 28 May 2018
13 Jun 2018 AP01 Appointment of Mr John Paul Murphy as a director on 28 May 2018
13 Jun 2018 TM01 Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018
12 Jun 2018 AP01 Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
11 Aug 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
16 Jun 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,500