- Company Overview for PG MURPHY LTD (13970425)
- Filing history for PG MURPHY LTD (13970425)
- People for PG MURPHY LTD (13970425)
- More for PG MURPHY LTD (13970425)
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) |
---|---|---|---|
07 Jun 2024 | AD01 | Registered office address changed from Office 1 156 High Road, Beeston Nottingham NG9 2LN United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 7 June 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Jul 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 5 April 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
12 Jul 2022 | AD01 | Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Office 1 156 High Road, Beeston Nottingham NG9 2LN on 12 July 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Kirsty Macdonald as a director on 13 May 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Crisanto Merced as a director on 13 May 2022 | |
26 May 2022 | PSC07 | Cessation of Kirsty Macdonald as a person with significant control on 13 April 2022 | |
24 May 2022 | PSC01 | Notification of Crisanto Merced as a person with significant control on 13 May 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 54 Salisbury Avenue North Shields NE29 9PF United Kingdom to 32 Old Stone Close Rubery Birmingham B45 0HD on 27 April 2022 | |
11 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-11
|