Advanced company searchLink opens in new window

MURGITROYD (CHAPMAN) HOLDINGS LIMITED

Company number 07228332

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)
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
27 Feb 2019 MA Memorandum and Articles of Association
27 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2019 PSC02 Notification of Murgitroyd & Company Limited as a person with significant control on 20 February 2019
25 Feb 2019 PSC07 Cessation of Helga Claire Chapman as a person with significant control on 20 February 2019
22 Feb 2019 MR01 Registration of charge 072283320002, created on 20 February 2019
21 Feb 2019 AP01 Appointment of Mr Keith Graeme Young as a director on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Helga Claire Chapman as a director on 20 February 2019
21 Feb 2019 AP01 Appointment of Mr Gordon Drummond Stark as a director on 20 February 2019
21 Feb 2019 AD01 Registered office address changed from 22 Kings Park House Kings Park Road Southampton Hampshire SO15 2AT United Kingdom to 17 Lansdowne Road Croydon CR0 2BX on 21 February 2019
20 Feb 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 May 2019
19 Feb 2019 MR04 Satisfaction of charge 072283320001 in full
12 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 AD01 Registered office address changed from 18 Staple Gardens Winchester Hampshire SO23 8SR to 22 Kings Park House Kings Park Road Southampton Hampshire SO15 2AT on 1 November 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
24 Feb 2016 SH06 Cancellation of shares. Statement of capital on 27 January 2016
  • GBP 1
24 Feb 2016 SH03 Purchase of own shares.
08 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 TM01 Termination of appointment of Huw David Duncan Evans as a director on 27 January 2016
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL