Advanced company searchLink opens in new window

TULLYMURDOCH LIMITED

Company number 08101703

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)
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
20 Mar 2018 PSC02 Notification of Temporis Rewable Energy Lp as a person with significant control on 2 March 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 PSC08 Notification of a person with significant control statement
14 Aug 2017 PSC07 Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 3 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Sebastian Laurence Grenville on 3 August 2017
08 Aug 2017 AD01 Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Berger House 36-38 Berkeley Square London W1J 5AE on 8 August 2017
07 Aug 2017 TM01 Termination of appointment of Michael Robert O'neill as a director on 3 August 2017
07 Aug 2017 TM01 Termination of appointment of Nicholas Hexter as a director on 3 August 2017
07 Aug 2017 TM02 Termination of appointment of Eamon Roche as a secretary on 3 August 2017
07 Aug 2017 AP01 Appointment of Mr Sebastian Laurence Grenville as a director on 3 August 2017
07 Aug 2017 AP01 Appointment of Mr Matthew Derek George Ridley as a director on 3 August 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 35,982
28 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016
21 Aug 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
06 Jan 2016 AP03 Appointment of Mr. Eamon Roche as a secretary on 6 January 2016
09 Oct 2015 TM01 Termination of appointment of Douglas Thomson Hendry as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Thomas Band Pottinger as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Steven Charles Pottinger as a director on 9 October 2015