Advanced company searchLink opens in new window

J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED

Company number 11273396

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)
23 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Feb 2021 AP01 Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021
28 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Sep 2020 TM01 Termination of appointment of David Anthony Burke as a director on 23 September 2020
08 Jan 2020 TM01 Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Nov 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 2
26 Jun 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 16 May 2018
26 Jun 2018 PSC02 Notification of J. Murphy & Sons Limited as a person with significant control on 16 May 2018
04 Jun 2018 AP03 Appointment of John Patrick Murphy as a secretary on 16 May 2018
29 May 2018 TM01 Termination of appointment of Roger Hart as a director on 16 May 2018
29 May 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 16 May 2018
29 May 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 16 May 2018
29 May 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 16 May 2018
29 May 2018 AP01 Appointment of Mr John Paul Murphy as a director on 16 May 2018
29 May 2018 AP01 Appointment of Mr Peter Stuart Anderson as a director on 16 May 2018
29 May 2018 AP01 Appointment of Mr David Anthony Burke as a director on 16 May 2018
29 May 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hiview House Highgate Road London NW5 1TN on 29 May 2018