- Company Overview for MURGITROYD (CHAPMAN) HOLDINGS LIMITED (07228332)
- Filing history for MURGITROYD (CHAPMAN) HOLDINGS LIMITED (07228332)
- People for MURGITROYD (CHAPMAN) HOLDINGS LIMITED (07228332)
- Charges for MURGITROYD (CHAPMAN) HOLDINGS LIMITED (07228332)
- More for MURGITROYD (CHAPMAN) HOLDINGS LIMITED (07228332)
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
|
|
27 Feb 2019 | MA | Memorandum and Articles of Association | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 27 January 2016
|
|
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
|
|
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 |