- Company Overview for MURPHY OHL LIMITED (07966837)
- Filing history for MURPHY OHL LIMITED (07966837)
- People for MURPHY OHL LIMITED (07966837)
- More for MURPHY OHL LIMITED (07966837)
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
|
|
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
|
|
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
|
|
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
|
|
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 |