MUSGRAVE INVESTMENTS LIMITED

Belfast Harbour Estate Belfast Harbour Estate, Belfast, BT3 9JG
StatusACTIVE
Company No.NI032397
CategoryPrivate Limited Company
Incorporated20 May 1997
Age27 years, 10 days
JurisdictionNorthern Ireland

SUMMARY

MUSGRAVE INVESTMENTS LIMITED is an active private limited company with number NI032397. It was incorporated 27 years, 10 days ago, on 20 May 1997. The company address is Belfast Harbour Estate Belfast Harbour Estate, Belfast, BT3 9JG.



Company Fillings

Capital allotment shares

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH01

Capital : 15,000,003 GBP

Date: 2023-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 May 2023

Action Date: 10 May 2023

Category: Capital

Type: SH01

Date: 2023-05-10

Capital : 15,000,002 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keating

Appointment date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myles O'grady

Termination date: 2022-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Myles O'grady

Termination date: 2022-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-07

Officer name: Mr Eoin Connolly

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Alan Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles O'grady

Appointment date: 2022-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Myles O'grady

Appointment date: 2022-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-04

Officer name: Alan Cunningham

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-20

Officer name: Gerard Mcdonogh

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Cunningham

Appointment date: 2021-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Cunningham

Appointment date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'flynn

Termination date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: David O'flynn

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 15,000,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel Keeley

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nicholas Martin

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mr David O'flynn

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-31

Officer name: Mr David O'flynn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kenny

Termination date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Kenny

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 15 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 15 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 15 Jan 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 15 Jan 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Nicholas Martin

Change date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Mr Timothy Kenny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Timothy Kenny

Appointment date: 2013-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-06

Officer name: David O'flynn

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-06-06

Officer name: David O'flynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-10-11

Officer name: Mr. David O'flynn

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Kenny

Termination date: 2011-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-11

Officer name: Mr. David O'flynn

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Mcdonogh

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 371SR(NI)

Description: 30/09/07

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 371A(NI)

Description: 30/09/06 annual return form

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Annual-return

Type: 371AR(NI)

Description: 20/05/06

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Jun 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 371A(NI)

Description: 20/05/05 annual return form

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 20/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Particulars of a mortgage charge

Date: 29 Jun 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jun 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

CARE QUALITY MANAGEMENT HULL LIMITED

UNIT G7, THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:09692726
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE SUPPORT AND FACILITIES SERVICES LIMITED

FINANCE DEPARTMENT CHESTERFIELD ROYAL HOSPITAL,CHESTERFIELD,S44 5BL

Number:11494436
Status:ACTIVE
Category:Private Limited Company

FRI INVESTMENTS LIMITED

27 GLOUCESTER PLACE,LONDON,W1U 8HU

Number:10413505
Status:ACTIVE
Category:Private Limited Company

GESTRAL LIMITED

BACONS FARM HOUSE,INGATESTONE,CM4 9NU

Number:08657304
Status:ACTIVE
Category:Private Limited Company

GIHON PUBLISHING LTD

20 HARDING CLOSE,ST. ALBANS,AL3 7NT

Number:08668410
Status:ACTIVE
Category:Private Limited Company

GREENWOOD CARPENTRY LTD

2 SYRINGA COURT,GRAYS,RM17 6XA

Number:08400399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source