Advanced company searchLink opens in new window

TC MURPHY SALISBURY LIMITED

Company number 10168926

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)
02 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 TM01 Termination of appointment of Giles Garratt as a director on 14 June 2019
10 Jun 2019 CS01 08/05/19 Statement of Capital gbp 111.7
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/07/2020.
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub-div 07/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 PSC04 Change of details for Mr Mark Bullock as a person with significant control on 7 November 2018
26 Nov 2018 AP01 Appointment of Mr Steven Barry Walsh as a director on 7 November 2018
31 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Jul 2017 PSC01 Notification of Brijinder Kumar Gupta as a person with significant control on 9 May 2016
10 Jul 2017 PSC01 Notification of Mark Bullock as a person with significant control on 9 May 2016
25 Jan 2017 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
01 Jul 2016 MR01 Registration of charge 101689260001, created on 1 July 2016
21 Jun 2016 SH08 Change of share class name or designation
21 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
12 Jun 2016 CONNOT Change of name notice
08 Jun 2016 AP01 Appointment of Giles Garratt as a director on 8 June 2016
09 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-09
  • GBP 100