PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, September 2023
| accounts
|
Free Download
(83 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
| accounts
|
Free Download
(83 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, October 2021
| accounts
|
Free Download
(87 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
| accounts
|
Free Download
(71 pages)
|
TM01 |
Director appointment termination date: June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On March 27, 2020 - new secretary appointed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 27, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(52 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, August 2019
| resolution
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2019
| incorporation
|
Free Download
(58 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(56 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 22, 2018 - 998.80 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(9 pages)
|
AP03 |
On June 18, 2018 - new secretary appointed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 18, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 3rd, July 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 22, 2018: 999.05 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2018: 998.45 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, May 2018
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 10, 2017: 980.77 GBP
filed on: 6th, April 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, October 2017
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on September 27, 2017 - 980.68 GBP
filed on: 27th, October 2017
| capital
|
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 27th, October 2017
| capital
|
Free Download
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(56 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, August 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, August 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, August 2017
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 10, 2017 - 981.72 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 10, 2017: 981.72 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(6 pages)
|
AP01 |
On January 25, 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(52 pages)
|
AD01 |
Registered office address changed from Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(16 pages)
|
CH03 |
On July 17, 2015 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 17, 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 18, 2015: 975.63 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
On October 28, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 8, 2015: 974.63 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 8, 2015: 974.62 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed muirhead holdings LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom to Bryants Farm House Kiln Road Dunsden Reading Hampshire RG4 9PB on July 17, 2015
filed on: 17th, July 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on June 1, 2015
filed on: 19th, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2015: 868.88 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 386.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 913.21 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 1, 2015 - new secretary appointed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on March 23, 2015: 0.01 GBP
capital
|
|