Advanced company searchLink opens in new window

MURPHYCOBB AND ASSOCIATES LTD

Company number 05665258

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)
18 Nov 2013 AP01 Appointment of Mr Ian Hutchinson as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2013 SH08 Change of share class name or designation
10 May 2013 AP01 Appointment of Mr Adam Alexander Kirby as a director
19 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AD01 Registered office address changed from 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom on 5 April 2012
04 Apr 2012 TM01 Termination of appointment of Neil Lane as a director
26 Mar 2012 TM02 Termination of appointment of David Wilkinson as a secretary
16 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
06 Jan 2012 AD01 Registered office address changed from 72 Charlotte Street London W1T 4QQ United Kingdom on 6 January 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Mr Patrick Murphy on 1 December 2010
08 Feb 2011 CH01 Director's details changed for Paul Christopher Neame Tracey on 1 December 2010
08 Feb 2011 CH01 Director's details changed for Neil Fraser Lane on 1 December 2010
08 Feb 2011 TM01 Termination of appointment of Jeffrey Cobb as a director
08 Feb 2011 CH01 Director's details changed for Jonathan Singleton Barr on 1 December 2010
31 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
09 Dec 2010 AP03 Appointment of Mr David Paul Wilkinson as a secretary
09 Dec 2010 TM02 Termination of appointment of Michael Conroy as a secretary
08 Sep 2010 AD01 Registered office address changed from 23 Bective Road London SW15 2QA on 8 September 2010
27 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Neil Fraser Lane on 16 July 2009