- Company Overview for MURPHY CORKE DEVELOPMENTS LIMITED (09053006)
- Filing history for MURPHY CORKE DEVELOPMENTS LIMITED (09053006)
- People for MURPHY CORKE DEVELOPMENTS LIMITED (09053006)
- Charges for MURPHY CORKE DEVELOPMENTS LIMITED (09053006)
- More for MURPHY CORKE DEVELOPMENTS LIMITED (09053006)
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) |
---|---|---|---|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
25 Jul 2015 | CONNOT | Change of name notice | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Apr 2015 | AP01 | Appointment of Mr Philip Corke as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Dale Terence Jones as a director on 31 March 2015 | |
10 Mar 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Pulman Cooper Rabart House, Pontsarn Road Merthyr Tydfill CF48 2SR Wales to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014 | |
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|