MYERS ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
24/09/2424 September 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
06/03/236 March 2023 | Appointment of Mr Simon Mark Redhead as a director on 2023-03-03 |
06/03/236 March 2023 | Termination of appointment of Peter Michael Jarvis as a director on 2023-03-03 |
06/03/236 March 2023 | Appointment of Mr David Raymond Deakin as a director on 2023-03-03 |
06/03/236 March 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
06/03/236 March 2023 | Registered office address changed from Charlotte House 536 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SX to 15 Frederick Road Edgbaston Birmingham B15 1JD on 2023-03-06 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-07-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
04/01/224 January 2022 | Termination of appointment of Stephen Myers as a secretary on 2021-12-31 |
04/01/224 January 2022 | Notification of Barrington Jarvis Limited as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Cessation of Charlotte House Asset Holdings Limited as a person with significant control on 2021-01-31 |
04/01/224 January 2022 | Cessation of Helen Myers as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Stephen Myers as a director on 2021-12-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/02/1629 February 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/03/1526 March 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/01/1414 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
08/08/138 August 2013 | PREVEXT FROM 30/04/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/01/1311 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/02/126 February 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/02/1122 February 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JARVIS / 28/12/2009 |
07/01/107 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MYERS / 28/12/2009 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MYERS / 28/12/2009 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
18/09/0618 September 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
20/02/0620 February 2006 | COMPANY NAME CHANGED HEATONS FINANCIAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 20/02/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
27/04/0527 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/01/0512 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 7TH FLOOR PHOENIX HOUSE NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NH |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | SECRETARY RESIGNED |
28/12/0128 December 2001 | 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