About

Registered Number: 05713938
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 1, Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, B64 5QS,

 

Musgrave Holdings Ltd was founded on 17 February 2006, it has a status of "Active". We don't know the number of employees at this organisation. Richards, Mike James, Salisbury, Michael William are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Mike James 02 July 2007 - 1
SALISBURY, Michael William 05 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 01 September 2015
TM02 - Termination of appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 12 May 2015
AA01 - Change of accounting reference date 07 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 28 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 2009
363a - Annual Return 17 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 19 February 2007
SA - Shares agreement 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
225 - Change of Accounting Reference Date 08 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
123 - Notice of increase in nominal capital 07 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
CERTNM - Change of name certificate 05 July 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.