Salford
M3 5EN
Secretary Name | Clare Sheridan |
---|---|
Status | Current |
Appointed | 04 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Scott Joseph Buckley |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Mark Edward Hancock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD |
Director Name | Mr Michael John Heydecke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Rise 64 Old Park Road Leeds LS8 1JB |
Director Name | David Morrison Wells |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Matthew Ellis Crompton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Website | musedevelopments.com |
---|---|
Telephone | 0141 4330141 |
Telephone region | Glasgow |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
28 July 2023 | Termination of appointment of Sarah Anne Shankland as a director on 28 July 2023 (1 page) |
28 July 2023 | Appointment of Mr James Oliver Pitt as a director on 28 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr Scott Joseph Buckley on 19 December 2022 (2 pages) |
19 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
17 February 2023 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
7 April 2022 | Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 (1 page) |
7 April 2022 | Appointment of Mr Scott Joseph Buckley as a director on 31 March 2022 (2 pages) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of David Morrison Wells as a director on 8 March 2021 (1 page) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for David Hoyle on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Sarah Anne Shankland on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr. Matthew Ellis Crompton on 28 October 2019 (2 pages) |
29 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
29 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
17 June 2019 | Director's details changed for David Morrison Wells on 17 June 2019 (2 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages) |
13 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 June 2018 | Director's details changed for Mr. Matthew Ellis Crompton on 18 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for David Morrison Wells on 27 April 2017 (2 pages) |
28 April 2017 | Director's details changed for David Morrison Wells on 27 April 2017 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015 (2 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Appointment of Mr. Matthew Ellis Crompton as a director (2 pages) |
1 May 2013 | Appointment of Mr. Matthew Ellis Crompton as a director (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Appointment of Clare Sheridan as a secretary (3 pages) |
7 August 2012 | Appointment of Clare Sheridan as a secretary (3 pages) |
28 May 2012 | Termination of appointment of a director
|
28 May 2012 | Termination of appointment of Michael Heydecke as a director (2 pages) |
28 May 2012 | Termination of appointment of a director
|
28 May 2012 | Termination of appointment of Mark Hancock as a director (2 pages) |
28 May 2012 | Termination of appointment of Mark Hancock as a director (2 pages) |
28 May 2012 | Termination of appointment of Michael Heydecke as a director (2 pages) |
15 May 2012 | Appointment of David Morrison Wells as a director (3 pages) |
15 May 2012 | Registered office address changed from Heritage House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Sarah Anne Shankland as a director (3 pages) |
15 May 2012 | Appointment of David Hoyle as a director (3 pages) |
15 May 2012 | Appointment of David Morrison Wells as a director (3 pages) |
15 May 2012 | Appointment of Sarah Anne Shankland as a director (3 pages) |
15 May 2012 | Appointment of David Hoyle as a director (3 pages) |
15 May 2012 | Registered office address changed from Heritage House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 15 May 2012 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Amerdale House Broughton Hall Skipton North Yorkshire BD23 3AE United Kingdom on 3 February 2011 (1 page) |
29 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
21 July 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
21 July 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
9 July 2010 | Incorporation (32 pages) |
9 July 2010 | Incorporation (32 pages) |