MUSBURY CONSULTANTS LTD

06194249
OSBORNE HOUSE 73 ROMNEY ROAD WILLESBOROUGH ASHFORD TN24 0RR

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
16 Jul 2015 accounts Annual Accounts 4 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
01 Apr 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Change of particulars for director (Mr Thomas Paul Gregory) 2 Buy now
01 Apr 2012 officers Change of particulars for secretary (Kerry Gregory) 1 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 3 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Thomas Paul Gregory) 2 Buy now
16 Sep 2009 accounts Annual Accounts 3 Buy now
02 Apr 2009 officers Secretary's change of particulars / kerry gregory / 02/04/2009 1 Buy now
02 Apr 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 4 Buy now
22 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
22 Apr 2008 officers Director's change of particulars / tom gregory / 30/03/2007 1 Buy now
21 May 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
13 Apr 2007 incorporation Memorandum Articles 9 Buy now
05 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
30 Mar 2007 officers New secretary appointed 1 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
30 Mar 2007 incorporation Incorporation Company 13 Buy now