- Company Overview for MURRYHILL HOLDINGS LIMITED (02013004)
- Filing history for MURRYHILL HOLDINGS LIMITED (02013004)
- People for MURRYHILL HOLDINGS LIMITED (02013004)
- Charges for MURRYHILL HOLDINGS LIMITED (02013004)
- More for MURRYHILL HOLDINGS LIMITED (02013004)
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) |
---|---|---|---|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
11 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
20 Oct 2017 | PSC02 | Notification of Zedra Trustees (Isle of Man) Limited as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr John Ryall on 12 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Georgina Keane on 12 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Brian Fagan as a director on 12 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Denis Obrien Senior as a director on 13 January 2015 | |
24 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 Apr 2013 | AP04 | Appointment of Milford Secretaries Limited as a secretary | |
30 Apr 2013 | AD01 | Registered office address changed from 6 York Street London W1U 6QD United Kingdom on 30 April 2013 | |
23 Apr 2013 | TM02 | Termination of appointment of Glovers Secretaries Limited as a secretary | |
11 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |