Advanced company searchLink opens in new window

MURPHY OHL LIMITED

Company number 07966837

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)
13 Sep 2017 AP03 Appointment of Jeremy Mutter as a secretary on 31 July 2017
13 Sep 2017 AP01 Appointment of Mr Fraser John Gale as a director on 31 July 2017
14 Aug 2017 TM01 Termination of appointment of Kimmo Tapio Leskinen as a director on 26 June 2017
14 Aug 2017 TM01 Termination of appointment of Mark Thomas Seaman as a director on 31 July 2017
14 Aug 2017 TM01 Termination of appointment of Graham Joseph Povey as a director on 31 May 2017
16 Mar 2017 AP01 Appointment of Juha Pekka Luusua as a director on 2 March 2017
08 Mar 2017 AP01 Appointment of Graham Joseph Povey as a director on 2 March 2017
08 Mar 2017 AP01 Appointment of Kimmo Tapio Leskinen as a director on 2 March 2017
08 Mar 2017 TM01 Termination of appointment of Nils Hakan Kirstein as a director on 2 March 2017
08 Mar 2017 TM01 Termination of appointment of Lars Fredrik Menander as a director on 2 March 2017
08 Mar 2017 TM01 Termination of appointment of Graham Michael Carr as a director on 2 March 2017
08 Mar 2017 AP01 Appointment of Mark Thomas Seaman as a director on 2 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Peter Forsyth as a director on 6 January 2017
16 Jan 2017 AP01 Appointment of Nils Hakan Kirstein as a director on 16 September 2016
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 266,000
03 Jan 2017 TM01 Termination of appointment of Axel Hjarne as a director on 16 September 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 531,000
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
10 Mar 2015 CH01 Director's details changed for Dr Peter Forsyth on 2 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015