Advanced company searchLink opens in new window

TC MURPHY SALISBURY LIMITED

Company number 10168926

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 CH01 Director's details changed for Mr Luke Francis Bryan on 14 February 2024
05 Dec 2023 SH08 Change of share class name or designation
04 Dec 2023 SH10 Particulars of variation of rights attached to shares
16 Nov 2023 PSC07 Cessation of Brijinder Kumar Gupta as a person with significant control on 3 November 2023
16 Nov 2023 PSC07 Cessation of Mark Bullock as a person with significant control on 3 November 2023
16 Nov 2023 PSC02 Notification of Tc Group Holdings Limited as a person with significant control on 3 November 2023
08 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH02 Sub-division of shares on 1 November 2023
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 03/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/share holder consent 01/11/2023
  • RES14 ‐ Capitalisation of a sum of £56 01/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 CERTNM Company name changed murphy salisbury LIMITED\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-03
06 Nov 2023 MR04 Satisfaction of charge 101689260001 in full
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 177.5
24 Oct 2023 TM01 Termination of appointment of Derek Graham Smith as a director on 24 October 2023
12 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
12 Jun 2023 CH01 Director's details changed for Mr. Brijinder Kumar Gupta on 10 March 2023
12 Jun 2023 CH01 Director's details changed for Mr Mark Bullock on 10 March 2023
12 Jun 2023 CH01 Director's details changed for Mr Derek Graham Smith on 10 March 2023
26 May 2023 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 111.70
26 May 2023 SH02 Sub-division of shares on 7 November 2018
12 May 2023 MA Memorandum and Articles of Association
12 May 2023 MA Memorandum and Articles of Association