MURRYHILL HOLDINGS LIMITED

02013004
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE UB8 2FX

Documents

Documents
Date Category Description Pages
06 Nov 2023 accounts Amended Accounts 42 Buy now
15 Oct 2023 accounts Annual Accounts 42 Buy now
14 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 43 Buy now
21 Dec 2021 accounts Annual Accounts 45 Buy now
09 Dec 2021 officers Appointment of secretary (Mr Geoffrey Paul Gilks) 2 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 officers Termination of appointment of secretary (Adams & Remers Secretarial Services Limited) 1 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 41 Buy now
07 Apr 2021 officers Termination of appointment of director (Brian Fagan) 1 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 officers Appointment of corporate secretary (Adams & Remers Secretarial Services Limited) 2 Buy now
03 Dec 2019 officers Termination of appointment of secretary (Milford Secretaries Limited) 1 Buy now
29 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2019 accounts Annual Accounts 18 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 18 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Sep 2017 accounts Annual Accounts 17 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 17 Buy now
07 Oct 2015 accounts Annual Accounts 17 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 resolution Resolution 12 Buy now
19 Feb 2015 officers Change of particulars for director (Mr John Ryall) 2 Buy now
19 Feb 2015 officers Change of particulars for director (Georgina Keane) 2 Buy now
19 Feb 2015 officers Appointment of director (Mr Brian Fagan) 2 Buy now
03 Feb 2015 officers Termination of appointment of director (Denis Obrien Senior) 1 Buy now
24 Oct 2014 accounts Annual Accounts 17 Buy now
08 Oct 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
12 Sep 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 officers Appointment of corporate secretary (Milford Secretaries Limited) 2 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Glovers Secretaries Limited) 1 Buy now
11 Jan 2013 accounts Annual Accounts 17 Buy now
09 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 17 Buy now
05 Sep 2011 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 16 Buy now
31 Aug 2010 annual-return Annual Return 6 Buy now
27 Aug 2010 officers Change of particulars for corporate secretary (Glovers Secretaries Limited) 2 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 16 Buy now
27 Aug 2009 annual-return Return made up to 26/08/09; full list of members 4 Buy now
23 Jul 2009 resolution Resolution 48 Buy now
03 Dec 2008 officers Director's change of particulars / john ryall / 03/12/2008 2 Buy now
17 Oct 2008 annual-return Return made up to 26/08/08; full list of members 4 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 115 park street london W1K 7DY 1 Buy now
17 Oct 2008 address Location of register of members 1 Buy now
17 Oct 2008 address Location of debenture register 1 Buy now
17 Oct 2008 officers Appointment terminated director david maclaren 1 Buy now
07 Oct 2008 accounts Annual Accounts 16 Buy now
30 Apr 2008 officers Appointment terminated director david brooks 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
30 Jan 2008 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP 1 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
14 Dec 2007 officers New director appointed 1 Buy now
05 Nov 2007 accounts Annual Accounts 15 Buy now
04 Oct 2007 annual-return Return made up to 26/08/07; full list of members 8 Buy now
08 Nov 2006 accounts Annual Accounts 17 Buy now
05 Oct 2006 annual-return Return made up to 26/08/06; full list of members 7 Buy now
04 Oct 2006 officers New director appointed 1 Buy now
16 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2005 annual-return Return made up to 26/08/05; full list of members 7 Buy now
19 Oct 2005 accounts Annual Accounts 16 Buy now
13 Jun 2005 officers New director appointed 1 Buy now
09 Nov 2004 accounts Annual Accounts 16 Buy now
03 Sep 2004 annual-return Return made up to 26/08/04; full list of members 7 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 officers New director appointed 3 Buy now
25 Oct 2003 accounts Annual Accounts 28 Buy now
07 Sep 2003 annual-return Return made up to 01/09/03; full list of members 7 Buy now
01 Jul 2003 officers Director resigned 1 Buy now
01 Jul 2003 officers New secretary appointed 2 Buy now
01 Jul 2003 officers New director appointed 3 Buy now
01 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
19 Jun 2003 address Registered office changed on 19/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ 1 Buy now
27 Nov 2002 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
27 Nov 2002 incorporation Re Registration Memorandum Articles 47 Buy now
27 Nov 2002 reregistration Application for reregistration from PLC to private 1 Buy now
27 Nov 2002 resolution Resolution 1 Buy now
26 Sep 2002 annual-return Return made up to 01/09/02; full list of members 8 Buy now
05 Jul 2002 officers Director resigned 1 Buy now