MYATTS FIELD COURT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-12 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Appointment of Mr Abiola Atobatele as a director on 2024-08-14

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Current accounting period extended from 2024-05-30 to 2024-05-31

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-05-30

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/02/2327 February 2023 Appointment of Bohd Management Ltd as a secretary on 2023-02-23

View Document

27/02/2327 February 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Office One Coldbath Square London EC1R 5HL on 2023-02-27

View Document

23/02/2323 February 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-22

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Termination of appointment of Eve Davies Commander as a director on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Graham Michael Ross as a director on 2023-01-16

View Document

03/11/223 November 2022 Appointment of Dr Ali Bayyati as a director on 2022-11-03

View Document

27/09/2227 September 2022 Appointment of Alexander Edwards as a director on 2022-09-22

View Document

27/09/2227 September 2022 Appointment of Eve Davies Commander as a director on 2022-09-22

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Termination of appointment of Alan Thornett as a director on 2021-05-10

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MS CATHERINE ANNE MORALEE

View Document

24/10/1624 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 24

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR GRAHAM MICHAEL ROSS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT SARPONG

View Document

27/11/1527 November 2015 ARTICLES OF ASSOCIATION

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1527 November 2015 ALTER ARTICLES 08/10/2015

View Document

20/10/1520 October 2015 15/10/15 STATEMENT OF CAPITAL GBP 23

View Document

22/09/1522 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HINTON

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR GUY VICTOR MARGUTTI

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY VICTOR MARGUTTI / 13/02/2015

View Document

11/09/1411 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED CLARE CONNOLLY

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSS

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVITT

View Document

14/10/1114 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MISS CAROLINE HINTON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA BONNER

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR ALBERT SARPONG

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MARGUTTI

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

05/10/105 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA GOMES

View Document

23/03/1023 March 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY VICTOR MARGUTTI / 01/02/2010

View Document

02/10/092 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JAMES DAVITT

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DASILVA / 09/12/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

02/07/082 July 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; CHANGE OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/05/05; NO CHANGE OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS; AMEND

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 14/05/03; CHANGE OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 12 MYATTS FIELD COURT MCDOWALL ROAD CAMBERWELL LONDON SE5 9JS

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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