Advanced company searchLink opens in new window

BLACK MURPHY LIMITED

Company number 06320498

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)
21 Jan 2020 SH08 Change of share class name or designation
21 Jan 2020 SH10 Particulars of variation of rights attached to shares
21 Jan 2020 SH10 Particulars of variation of rights attached to shares
21 Jan 2020 SH10 Particulars of variation of rights attached to shares
21 Jan 2020 SH10 Particulars of variation of rights attached to shares
21 Jan 2020 SH02 Sub-division of shares on 31 December 2019
21 Jan 2020 SH02 Consolidation of shares on 31 December 2019
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated 31/12/2019
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 31/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 MR04 Satisfaction of charge 063204980007 in full
08 Jan 2020 MR04 Satisfaction of charge 063204980006 in full
08 Jan 2020 MR04 Satisfaction of charge 063204980008 in full
07 Jan 2020 MR01 Registration of charge 063204980009, created on 31 December 2019
28 Oct 2019 AP01 Appointment of Mr John Robert Treharne as a director on 1 October 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH10 Particulars of variation of rights attached to shares
22 Oct 2019 SH10 Particulars of variation of rights attached to shares
22 Oct 2019 SH10 Particulars of variation of rights attached to shares
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 194.953
07 Oct 2019 MR01 Registration of charge 063204980008, created on 1 October 2019
07 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
05 Jul 2019 AP01 Appointment of Fergus Hedderick Ulick O'sullivan as a director on 1 April 2019
04 Jul 2019 TM01 Termination of appointment of Rory James Gibbs as a director on 1 April 2019
20 Jun 2019 MR01 Registration of charge 063204980007, created on 20 June 2019
07 May 2019 AA Total exemption full accounts made up to 31 July 2018