Advanced company searchLink opens in new window

MUSGRAVE (MALVERN) LTD

Company number 06428642

Filter by category

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)
28 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
01 May 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 9
24 Oct 2014 AD01 Registered office address changed from 16 Priory Court 30 Priory Road Malvern WR14 3DR to 360 Heath Road South Northfield Birmingham B31 2BH on 24 October 2014
01 Sep 2014 AA Accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
20 Jun 2013 AP01 Appointment of Timothy Charles Arthur Dyer as a director on 14 May 2013
10 May 2013 AA Accounts made up to 31 December 2012
18 Mar 2013 TM01 Termination of appointment of Margaret Teresa Bray as a director on 16 March 2013
07 Feb 2013 TM01 Termination of appointment of Ruth Montague as a director on 30 January 2013
23 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Colin Bernard Cox as a director on 16 November 2012
18 Sep 2012 AA Accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
12 Jun 2011 AA Accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
04 Nov 2010 TM01 Termination of appointment of Christopher Dunn as a director
01 Apr 2010 AA Accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
18 Nov 2009 AD03 Register(s) moved to registered inspection location