Advanced company searchLink opens in new window

MURRYHILL HOLDINGS LIMITED

Company number 02013004

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)
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
  • GBP 6,353,567
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,353,567
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
  • GBP 6,353,567
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