THE HOLLINS MURRAY GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/02/2528 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/02/2528 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/02/2528 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/02/2528 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/02/2528 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

21/06/2421 June 2024 Registration of charge 082737180002, created on 2024-06-07

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/02/2422 February 2024 Appointment of Mr James Ian Sheridan as a director on 2024-02-22

View Document

26/01/2426 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Termination of appointment of Bill Murray as a director on 2023-02-05

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2021-08-31

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

16/07/2116 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

18/05/2018 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOY BAGGALEY

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

16/05/1916 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

01/02/191 February 2019 RETURN OF PURCHASE OF OWN SHARES 24/08/17 TREASURY CAPITAL GBP 1125

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES 18/12/18 TREASURY CAPITAL GBP 175

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED CAROL ANN HALL

View Document

30/04/1830 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

03/10/173 October 2017 18/11/14 STATEMENT OF CAPITAL GBP 437323

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

11/05/1711 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 436609.50

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOY ELIZABETH BAGGALEY / 06/11/2015

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STUART KEPPIE

View Document

05/03/155 March 2015 SECRETARY APPOINTED MRS CAROL ANN HALL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

07/11/147 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082737180001

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

07/11/137 November 2013 18/03/13 STATEMENT OF CAPITAL GBP 437609.25

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 436058

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED HMG HOLDCO LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

07/02/137 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 436058

View Document

06/02/136 February 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

09/01/139 January 2013 ADOPT ARTICLES 02/12/2012

View Document

28/11/1228 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS JOY ELIZABETH BAGGALEY

View Document

22/11/1222 November 2012 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR CHARLES HULME HOLLINS MURRAY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR STUART NIELD KEPPIE

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR EDWARD GORDON MURRAY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR BRUCE ALISTAIR IAN MURRAY

View Document

30/10/1230 October 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