- Company Overview for MUSTER COURT LIMITED (03959103)
- Filing history for MUSTER COURT LIMITED (03959103)
- People for MUSTER COURT LIMITED (03959103)
- More for MUSTER COURT LIMITED (03959103)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
03 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | TM01 | Termination of appointment of Robert Clement Tunks as a director on 14 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jun 2020 | CH04 | Secretary's details changed for Estate & Property Management on 15 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
21 Jan 2019 | CH04 | Secretary's details changed for Estate & Property Management on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from C/O C/O Estate & Property Management Limited Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH to 5 Church Road Burgess Hill RH15 9BB on 21 January 2019 | |
04 Oct 2018 | AP01 | Appointment of Miss Carolyn Ann Goucher as a director on 4 October 2018 | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
01 Apr 2016 | TM01 | Termination of appointment of Shirley Ann Harman as a director on 1 April 2016 | |
27 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|