- Company Overview for MUIRFIELD FINANCE LIMITED (12125788)
- Filing history for MUIRFIELD FINANCE LIMITED (12125788)
- People for MUIRFIELD FINANCE LIMITED (12125788)
- Charges for MUIRFIELD FINANCE LIMITED (12125788)
- More for MUIRFIELD FINANCE LIMITED (12125788)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Alexander Stuart Farmer as a director on 20 January 2025 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG England to Units 16-17 Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG on 8 March 2021 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
30 Sep 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
29 Sep 2020 | PSC05 | Change of details for Muirfield Midco Limited as a person with significant control on 27 July 2019 | |
02 Jul 2020 | AP01 | Appointment of Mr Richard John Inglis as a director on 1 July 2020 | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | AD01 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG on 31 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr John Helas as a director on 15 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr George Brian Phillips as a director on 15 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Alexander Stuart Farmer as a director on 15 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Richard Geraint Wilkey as a director on 15 October 2019 | |
22 Oct 2019 | MR01 | Registration of charge 121257880001, created on 15 October 2019 | |
27 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-27
|