- Company Overview for TULLYMURDOCH LIMITED (08101703)
- Filing history for TULLYMURDOCH LIMITED (08101703)
- People for TULLYMURDOCH LIMITED (08101703)
- More for TULLYMURDOCH LIMITED (08101703)
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
|
|
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |