- Company Overview for FARMER MURPHEY LIMITED (15147713)
- Filing history for FARMER MURPHEY LIMITED (15147713)
- People for FARMER MURPHEY LIMITED (15147713)
- More for FARMER MURPHEY LIMITED (15147713)
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) |
---|---|---|---|
22 Oct 2024 | AD01 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 October 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
20 Sep 2024 | CH01 | Director's details changed for Mrs Nicola Margaret Jones on 20 September 2024 | |
20 Sep 2024 | PSC04 | Change of details for Mrs Nicola Margaret Jones as a person with significant control on 20 September 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 20 September 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
20 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 19 September 2023
|
|
20 Sep 2023 | PSC01 | Notification of Gilbert Farmer as a person with significant control on 19 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Mrs Nicola Margaret Jones as a person with significant control on 19 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Gilbert Farmer as a director on 19 September 2023 | |
19 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-19
|