- Company Overview for MUIRHILL HOLDINGS LTD (11737849)
- Filing history for MUIRHILL HOLDINGS LTD (11737849)
- People for MUIRHILL HOLDINGS LTD (11737849)
- More for MUIRHILL HOLDINGS LTD (11737849)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
24 May 2024 | AD01 | Registered office address changed from 53 Welbeck Street London W1G 9XR United Kingdom to 30 C/O Mazars Old Bailey London EC4M 7AU on 24 May 2024 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Francis Colhoun on 13 October 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Adam Lincoln Foster on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Adam Lincoln Foster as a person with significant control on 20 September 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
30 Jan 2019 | CH03 | Secretary's details changed for Mrs Johanne O'hanlon on 21 December 2018 | |
04 Jan 2019 | CH03 | Secretary's details changed for Mrs Johanne O'hanlon on 21 December 2018 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Francis Colhoun on 21 December 2018 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Adam Lincoln Foster on 21 December 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Francis Colhoun as a person with significant control on 21 December 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Adam Lincoln Foster as a person with significant control on 21 December 2018 | |
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|