CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064570600002, created on October 6, 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(81 pages)
|
CERTNM |
Company name changed j l & h k murphy LIMITEDcertificate issued on 11/03/22
filed on: 11th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 1, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 6 Brandon Road Southsea PO5 2LY. Change occurred on November 12, 2019. Company's previous address: 7-9 the Avenue Eastbourne BN21 3YA England.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Clarendon Road Southsea PO5 2ED. Change occurred on November 12, 2019. Company's previous address: 6 Brandon Road Southsea PO5 2LY England.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 30, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 30, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 30, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 30, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 30, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7-9 the Avenue Eastbourne BN21 3YA. Change occurred on June 12, 2018. Company's previous address: 23 Clarendon Road Southsea Hampshire PO5 2ED.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064570600001, created on May 30, 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 3, 2017 secretary's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 18, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 18, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 15, 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(15 pages)
|