Advanced company searchLink opens in new window

MUREX SOLAR B LTD

Company number 09100503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
05 Mar 2018 MR04 Satisfaction of charge 091005030001 in full
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
09 Oct 2017 MR01 Registration of charge 091005030001, created on 3 October 2017
05 Oct 2017 AP01 Appointment of Mrs Julie Anne Clare as a director on 3 October 2017
05 Oct 2017 AP01 Appointment of Mr David Stuart Elbourne as a director on 3 October 2017
05 Oct 2017 TM01 Termination of appointment of Stephen David Ellam as a director on 3 October 2017
05 Oct 2017 PSC02 Notification of Solarplicity Project Limited as a person with significant control on 3 October 2017
05 Oct 2017 AD01 Registered office address changed from Sydeham Farm Rackenford Tiverton Devon EX16 8ER to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 5 October 2017
05 Oct 2017 PSC07 Cessation of Murex Energy Solar Limited as a person with significant control on 3 October 2017
05 Oct 2017 TM01 Termination of appointment of Michael John Samuel as a director on 3 October 2017
05 Oct 2017 TM01 Termination of appointment of Harry Hugh Patrick Wyndham as a director on 3 October 2017
05 Oct 2017 TM02 Termination of appointment of Natasha Vivian Rebecca Ascott as a secretary on 3 October 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 PSC02 Notification of Murex Energy Solar Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016