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) |
---|---|---|---|
20 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Steven James Moore on 13 November 2013 | |
28 Oct 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Headley House Headley Road Grayshott Surrey GU26 6TU United Kingdom on 25 September 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
03 Jan 2013 | AP01 | Appointment of Mrs Marion O'sullivan as a director | |
03 Jan 2013 | AP01 |
Appointment of Mr Nicholas John Austin as a director on 16 July 2012
|
|
03 Jan 2013 | AP01 | Appointment of Ms Andrea Stephanie Moffatt as a director | |
27 Nov 2012 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England on 27 November 2012 | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 7 June 2012
|
|
13 Jun 2012 | SH02 | Sub-division of shares on 29 May 2012 | |
29 May 2012 | NEWINC |
Incorporation
|