TULLYMURDOCH LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPORIS REWABLE ENERGY LP

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/1716 August 2017 ADOPT ARTICLES 03/08/2017

View Document

14/08/1714 August 2017 CESSATION OF ELEMENT POWER NORTHERN EUROPE DEVELOPMENTS LIMITED AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN LAURENCE GRENVILLE / 03/08/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5QJ

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY EAMON ROCHE

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEXTER

View Document

31/07/1731 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 35982

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR TONY BUXTON

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR. EAMON ROCHE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HENDRY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTINGER

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS POTTINGER

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR. NICHOLAS HEXTER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER WELHAM

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 15/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT O'NEILL / 15/03/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY MARTYN BUXTON / 22/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ANDREW NORTON WELHAM / 22/01/2014

View Document

20/01/1420 January 2014 CHANGE PERSON AS DIRECTOR

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON ENGLAND W1H 5EP ENGLAND

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY ENGLAND

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ADOPT ARTICLES 05/07/2012

View Document

18/06/1218 June 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company