- Company Overview for TC MURPHY SALISBURY LIMITED (10168926)
- Filing history for TC MURPHY SALISBURY LIMITED (10168926)
- People for TC MURPHY SALISBURY LIMITED (10168926)
- Charges for TC MURPHY SALISBURY LIMITED (10168926)
- More for TC MURPHY SALISBURY LIMITED (10168926)
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) |
---|---|---|---|
12 May 2023 | MA | Memorandum and Articles of Association | |
12 May 2023 | MA | Memorandum and Articles of Association | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | SH08 | Change of share class name or designation | |
11 May 2023 | SH08 | Change of share class name or designation | |
11 May 2023 | SH08 | Change of share class name or designation | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Luke Francis Bryan on 27 February 2023 | |
01 Mar 2023 | PSC04 | Change of details for Mr Mark Bullock as a person with significant control on 27 February 2023 | |
01 Mar 2023 | PSC04 | Change of details for Mr Brijinder Kumar Gupta as a person with significant control on 27 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Steven Barry Walsh on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 27 February 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Derek Graham Smith as a director on 3 January 2023 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
25 Apr 2022 | AP01 | Appointment of Mr Luke Francis Bryan as a director on 6 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Mark Bullock on 17 December 2020 | |
27 Jan 2022 | PSC04 | Change of details for Mr Mark Bullock as a person with significant control on 17 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 08/05/2019 |