Advanced company searchLink opens in new window

MUSGRAVE FINANCIAL LIMITED

Company number 11085989

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)
22 Mar 2024 AAMD Amended micro company accounts made up to 31 December 2023
11 Mar 2024 AA Micro company accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
15 May 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
01 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
13 Oct 2020 AD01 Registered office address changed from Ivybridge House 1 Adam Street London WC2N 6LE United Kingdom to 6 Kilmington Close Hutton Brentwood Essex CM13 2JZ on 13 October 2020
21 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 PSC04 Change of details for Mr Philip Haydn-Slater as a person with significant control on 1 December 2019
11 Feb 2020 CH01 Director's details changed for Mr Philip Haydn-Slater on 1 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Nov 2018 PSC04 Change of details for Mr Philip Haydn-Slater as a person with significant control on 1 November 2018
28 Nov 2018 CH01 Director's details changed for Mr Philip Haydn-Slater on 1 November 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,000
16 Feb 2018 AP01 Appointment of Mr Andrew James Knatchbull as a director on 16 February 2018
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 750
16 Feb 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 December 2017
28 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-28
  • GBP 1