- Company Overview for MURRAYFIELD BIDCO UK LIMITED (15830602)
- Filing history for MURRAYFIELD BIDCO UK LIMITED (15830602)
- People for MURRAYFIELD BIDCO UK LIMITED (15830602)
- Charges for MURRAYFIELD BIDCO UK LIMITED (15830602)
- More for MURRAYFIELD BIDCO UK LIMITED (15830602)
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) |
---|---|---|---|
06 Dec 2024 | AA01 | Current accounting period extended from 10 July 2025 to 31 December 2025 | |
06 Dec 2024 | AD01 | Registered office address changed from 1 Newman Street London United Kingdom W1T 1PB United Kingdom to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 6 December 2024 | |
26 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2024 | MA | Memorandum and Articles of Association | |
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 6 November 2024
|
|
12 Nov 2024 | AP01 | Appointment of Mr Richard Anthony Darwent as a director on 6 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Wendy Juliet Mcmillan as a director on 6 November 2024 | |
12 Nov 2024 | AP01 | Appointment of Mr Stephen John Shurrock as a director on 6 November 2024 | |
05 Nov 2024 | MR01 | Registration of charge 158306020001, created on 30 October 2024 | |
10 Jul 2024 | AA01 | Current accounting period shortened from 31 July 2025 to 10 July 2025 | |
10 Jul 2024 | NEWINC |
Incorporation
Statement of capital on 2024-07-10
|