Advanced company searchLink opens in new window

MURPHY ASSET SERVICES HOLDINGS LIMITED

Company number 12004514

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)
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Sep 2020 TM01 Termination of appointment of David Anthony Burke as a director on 23 September 2020
14 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019
01 Jul 2019 AP03 Appointment of John Patrick Murphy as a secretary on 20 June 2019
01 Jul 2019 PSC02 Notification of Murphy Investments (Holdings) Limited as a person with significant control on 28 June 2019
01 Jul 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 28 June 2019
01 Jul 2019 TM01 Termination of appointment of Roger Hart as a director on 20 June 2019
01 Jul 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hiview House Highgate Road London NW5 1TN on 1 July 2019
01 Jul 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
01 Jul 2019 AP01 Appointment of Mr David Anthony Burke as a director on 20 June 2019
01 Jul 2019 AP01 Appointment of Kevin Patrick Joseph Moriarty as a director on 20 June 2019
01 Jul 2019 AP01 Appointment of Mr Peter Stuart Anderson as a director on 20 June 2019
01 Jul 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 20 June 2019
01 Jul 2019 AP01 Appointment of Mr John Paul Murphy as a director on 20 June 2019
01 Jul 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 20 June 2019
01 Jul 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 20 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 1