- Company Overview for G. MUIRHEAD DEVELOPMENTS LIMITED (06288893)
- Filing history for G. MUIRHEAD DEVELOPMENTS LIMITED (06288893)
- People for G. MUIRHEAD DEVELOPMENTS LIMITED (06288893)
- More for G. MUIRHEAD DEVELOPMENTS LIMITED (06288893)
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
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
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 |