MYSHON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

18/07/2518 July 2025 NewParticulars of variation of rights attached to shares

View Document

18/07/2518 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewAppointment of Mr Harry Charles Mckeown as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

09/06/259 June 2025 Registered office address changed from Plateworks House Coal Road Leeds LS14 2AL England to Plateworks House Coal Road Leeds LS14 1PS on 2025-06-09

View Document

11/12/2411 December 2024 Director's details changed for Mr Mark Edward Johnson on 2024-12-07

View Document

06/12/246 December 2024 Registered office address changed from Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT United Kingdom to Plateworks House Coal Road Leeds LS14 2AL on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mr Mark Edward Johnson as a director on 2024-12-06

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Termination of appointment of Jack Wallace as a director on 2024-02-01

View Document

12/06/2412 June 2024 Change of details for Mr Sam Carson as a person with significant control on 2023-07-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr Joe Glen Mead as a director on 2023-07-04

View Document

10/07/2310 July 2023 Appointment of Mr David Cowans as a director on 2023-07-04

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Director's details changed for Jack Wallace on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 DIRECTOR APPOINTED ESTHER HUDSON

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MRS ELIZABETH CORBETT

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 17/12/18 STATEMENT OF CAPITAL GBP 525

View Document

14/01/2014 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAWSON / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MARTIN CORBETT / 05/09/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK DAWSON

View Document

26/07/1926 July 2019 13/07/19 STATEMENT OF CAPITAL GBP 525

View Document

05/02/195 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 ALTER ARTICLES 11/01/2019

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 490

View Document

28/11/1828 November 2018 PREVEXT FROM 31/07/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1811 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1811 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 590

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MARTIN CORBETT / 22/06/2018

View Document

06/07/186 July 2018 CESSATION OF FIRST PRIORITY HOUSING ASSOCIATION LIMITED AS A PSC

View Document

05/07/185 July 2018 COMPANY NAME CHANGED FIRST PRIORITY PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

05/07/185 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST PRIORITY HOUSING ASSOCIATION LIMITED

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MARTIN CORBETT / 01/11/2017

View Document

01/02/181 February 2018 ALTER ARTICLES 21/12/2017

View Document

04/12/174 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 1100

View Document

22/11/1722 November 2017 ADOPT ARTICLES 01/11/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JOHN PATRICK DAWSON

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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