MYERS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Simon Mark Redhead as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Peter Michael Jarvis as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr David Raymond Deakin as a director on 2023-03-03

View Document

06/03/236 March 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/01/224 January 2022 Termination of appointment of Stephen Myers as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Notification of Barrington Jarvis Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Charlotte House Asset Holdings Limited as a person with significant control on 2021-01-31

View Document

04/01/224 January 2022 Cessation of Helen Myers as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Stephen Myers as a director on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JARVIS / 28/12/2009

View Document

07/01/107 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MYERS / 28/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MYERS / 28/12/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED HEATONS FINANCIAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 20/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 7TH FLOOR PHOENIX HOUSE NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NH

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

28/12/0128 December 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