AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th September 2023
filed on: 20th, September 2023
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, September 2023
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 5th June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4720790001 satisfaction in full.
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 6th November 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed murphy brokers (holdings) LTDcertificate issued on 16/02/18
filed on: 16th, February 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st February 2018
filed on: 1st, February 2018
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, September 2015
| resolution
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Low Green House 20 Alloway Place Ayr KA7 2AA. Change occurred on Tuesday 18th August 2015. Company's previous address: Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4720790001, created on Tuesday 16th June 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2015 (was Sunday 31st May 2015).
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AD01 |
New registered office address Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB. Change occurred on Friday 5th September 2014. Company's previous address: C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick KA9 2PB United Kingdom.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2014
| incorporation
|
|