MUSE PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Scott Joseph Buckley on 2022-12-19

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

17/02/2317 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANKLIN

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HOWARD FRANKLIN / 03/11/2015

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1524 June 2015 ADOPT ARTICLES 12/01/2011

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ELLIS CROMPTON / 07/04/2015

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 ADOPT ARTICLES 12/01/2011

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED ALASTAIR CUBBIN

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MATTHEW ELLIS CROMPTON

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/01/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED AMEC PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 28/09/94

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ADOPT MEM AND ARTS 08/12/93

View Document

09/01/949 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 S386 DISP APP AUDS 24/08/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 S386 DISP APP AUDS 24/08/91

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 14 SOUTH AUDLEY ST LONDON W1Y 5DP

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 AUDITOR'S RESIGNATION

View Document

09/10/879 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

21/12/8421 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/12/832 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company