J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED
Company number 00861600
- Company Overview for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED (00861600)
- Filing history for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED (00861600)
- People for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED (00861600)
- Charges for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED (00861600)
- More for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED (00861600)
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
|