Advanced company searchLink opens in new window

MUNROE HOLDINGS LIMITED

Company number SC412598

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 May 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
16 Mar 2015 AP01 Appointment of Mr Christopher John Endsor as a director on 10 March 2015
27 Jan 2015 MR01 Registration of charge SC4125980005, created on 21 January 2015
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 50,304,202
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 40,004,202
20 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2013
20 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2012
19 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
07 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2014 MR01 Registration of charge SC4125980004, created on 22 December 2014
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Nov 2014 AP01 Appointment of Mr Donald William Borland as a director on 24 November 2014
24 Jun 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
08 May 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
23 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
29 Apr 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
29 May 2012 AP03 Appointment of Sheelagh Jane Duffield as a secretary
29 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
08 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2