MYRA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/01/208 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM DONNELLY / 03/09/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR LIAM DONNELLY / 03/09/2019 |
26/06/1926 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
18/06/1918 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARK MURPHY |
14/06/1614 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
08/06/158 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/07/1326 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/11/1228 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/12/0914 December 2009 | 18/05/09 FULL LIST AMEND |
07/12/097 December 2009 | DIRECTOR APPOINTED MRS CAROL DONNELLY |
02/10/092 October 2009 | SECRETARY APPOINTED MARK MURPHY |
02/10/092 October 2009 | APPOINTMENT TERMINATED SECRETARY GRACE CAVANAGH |
27/05/0927 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/07/055 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | PARTIC OF MORT/CHARGE ***** |
06/12/046 December 2004 | PARTIC OF MORT/CHARGE ***** |
15/11/0415 November 2004 | PARTIC OF MORT/CHARGE ***** |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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