D.J. MURPHY PUBLISHING MANAGEMENT LIMITED
Company number 08087225
- Company Overview for D.J. MURPHY PUBLISHING MANAGEMENT LIMITED (08087225)
- Filing history for D.J. MURPHY PUBLISHING MANAGEMENT LIMITED (08087225)
- People for D.J. MURPHY PUBLISHING MANAGEMENT LIMITED (08087225)
- More for D.J. MURPHY PUBLISHING MANAGEMENT LIMITED (08087225)
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) |
---|---|---|---|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
08 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
30 May 2018 | PSC04 | Change of details for Mrs Marion O'sullivan as a person with significant control on 29 May 2018 | |
30 May 2018 | PSC04 | Change of details for Mrs Catherine Mary Austin as a person with significant control on 29 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mrs Marion O'sullivan on 29 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Ms Andrea Stephanie Marsden on 29 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Ms Andrea Stephanie Marsden on 29 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mrs Zoe Cannon on 29 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Nicholas John Austin on 29 May 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jan 2018 | AP01 | Appointment of Mrs Zoe Cannon as a director on 20 January 2018 | |
17 Nov 2017 | CH01 | Director's details changed for Ms Andrea Stephanie Moffatt on 22 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
12 Jun 2017 | CH01 | Director's details changed for Mrs Marion O'sullivan on 29 May 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of Steven James Moore as a director on 24 February 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Terence John Grimwood as a director on 24 February 2017 | |
08 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Nov 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|