MYRTLEFIELD TRUST - THE

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Appointment of Mr Andrew Bartholomew Griffiths as a director on 2025-03-01

View Document

07/03/257 March 2025 Termination of appointment of Kok Onn Lee as a director on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Appointment of Mr Josh Fitzhugh as a secretary on 2024-05-15

View Document

30/09/2430 September 2024 Termination of appointment of Arthur Peebles Williamson as a director on 2023-09-11

View Document

30/09/2430 September 2024 Termination of appointment of Arthur Peebles Williamson as a secretary on 2023-09-11

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

11/03/2411 March 2024 Registered office address changed from 23-25 Queen Street Coleraine BT52 1BG to 5 Pine Hill Lisburn Antrim BT27 5PL on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/07/2328 July 2023 Appointment of Mr James Johnston as a director on 2023-07-24

View Document

24/02/2324 February 2023 Appointment of Mr Derek James Watson as a director on 2023-02-13

View Document

24/02/2324 February 2023 Termination of appointment of John Carson Lennox as a director on 2023-02-13

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KOK ONN LEE / 14/02/2020

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED DANIEL CROOKES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED KOK ONN LEE

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

17/08/1517 August 2015 07/08/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 07/08/14 NO MEMBER LIST

View Document

13/08/1313 August 2013 07/08/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 07/08/12 NO MEMBER LIST

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 180 MOUNTSANDEL ROAD COLERAINE BT52 1TB

View Document

16/12/1116 December 2011 07/08/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR PEEBLE (PROF.) WILLIAMSON / 07/08/2010

View Document

11/08/1011 August 2010 07/08/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR (PROF) WILLIAMSON / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARSON (DR) LENNOX / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLOUGHBY (PROF) GOODING / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MIDDLETON / 07/08/2010

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/08/0922 August 2009 07/08/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 UPDATED MEM AND ARTS

View Document

28/02/0928 February 2009 SPECIAL/EXTRA RESOLUTION

View Document

23/01/0923 January 2009 CHANGE OF ARD

View Document

07/08/087 August 2008 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