Advanced company searchLink opens in new window

G. MUIRHEAD DEVELOPMENTS LIMITED

Company number 06288893

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 Nov 2013 TM01 Termination of appointment of Steven Oliver as a director
05 Nov 2013 TM01 Termination of appointment of Stephen Daniels as a director
05 Nov 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
05 Nov 2013 AP01 Appointment of Mr Steven Edward Oliver as a director
12 Sep 2013 TM01 Termination of appointment of Timothy Jackson-Stops as a director
12 Sep 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
12 Sep 2013 TM01 Termination of appointment of David Foster as a director
12 Sep 2013 TM01 Termination of appointment of Steven Oliver as a director
17 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
04 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
10 May 2012 AP01 Appointment of Mr David Martin Foster as a director
09 May 2012 TM01 Termination of appointment of David Watkins as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011
27 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
13 Sep 2011 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
13 Sep 2011 TM01 Termination of appointment of Edward Porteous as a director
21 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
12 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
31 Mar 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011