J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED
Company number 11273396
- Company Overview for J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED (11273396)
- Filing history for J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED (11273396)
- People for J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED (11273396)
- More for J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED (11273396)
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
|
|
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 |