MURPHY MIDCO LIMITED

38-42 Brunswick Street West, Hove, BN3 1EL, England
StatusACTIVE
Company No.12706738
CategoryPrivate Limited Company
Incorporated30 Jun 2020
Age3 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

MURPHY MIDCO LIMITED is an active private limited company with number 12706738. It was incorporated 3 years, 10 months, 18 days ago, on 30 June 2020. The company address is 38-42 Brunswick Street West, Hove, BN3 1EL, England.



Company Fillings

Appoint person secretary company with name date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Fiona Jayne Page

Appointment date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Jayne Page

Appointment date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Ian Collins

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jones-Owen

Appointment date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Peter Carswell

Termination date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Collins

Appointment date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Okae Yeboah

Termination date: 2022-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dmwsl 929 Limited

Change date: 2020-10-27

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Simon James Edward Roddis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam William Mckelvey

Termination date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Julien Coady

Termination date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Bernard Okae Yeboah

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Adam Peter Carswell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

New address: 38-42 Brunswick Street West Hove BN3 1EL

Old address: Juxon House St. Paul's Churchyard London EC4M 8BU England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 127067380001

Charge creation date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Julien Coady

Appointment date: 2020-10-26

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 930 LIMITED\certificate issued on 27/10/20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dm Company Services (London) Limited

Cessation date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-26

Psc name: Dmwsl 929 Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Termination date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

New address: Juxon House St. Paul's Churchyard London EC4M 8BU

Old address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Barron

Termination date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Edward Roddis

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Sam William Mckelvey

Documents

View document PDF

Incorporation company

Date: 30 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ROCKLEAZE MANAGEMENT LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:01929265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLOODLINE GAMES LIMITED

4 FOUNTAIN STREET,TODMORDEN,OL14 5SY

Number:10838277
Status:ACTIVE
Category:Private Limited Company

EURO CONTAINER TRANSPORT LIMITED

THE GALLERIES,SUNNINGDALE,SL5 9QJ

Number:02993627
Status:ACTIVE
Category:Private Limited Company

FAIZ SERVICES LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:10083564
Status:ACTIVE
Category:Private Limited Company

MOUNTSKY LIMITED

CROWN HOUSE,LONDON,NW10 7PN

Number:09232999
Status:ACTIVE
Category:Private Limited Company

TAXIS 4 U LTD

SILVERBURN CRESCENT,ABERDEEN,AB23 8EW

Number:SC560627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source