MYERSONS (CA) LIMITED
Status | ACTIVE |
Company No. | 08088308 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MYERSONS (CA) LIMITED is an active private limited company with number 08088308. It was incorporated 11 years, 10 months, 30 days ago, on 30 May 2012. The company address is 32 Derby Street, Ormskirk, L39 2BY.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Capital allotment shares
Date: 20 Sep 2023
Action Date: 15 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-15
Capital : 557 GBP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Mortgage satisfy charge full
Date: 24 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080883080001
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-20
Charge number: 080883080002
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: John Kenneth Mccormick
Documents
Cessation of a person with significant control
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-30
Psc name: John Kenneth Mccormick
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Jun 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Jun 2016
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 24 Jun 2016
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Capital : 556 GBP
Date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Capital allotment shares
Date: 27 Jan 2015
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-01
Capital : 102 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Mortgage create with deed with charge number
Date: 16 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080883080001
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Certificate change of name company
Date: 14 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexander myerson & co. (Ormskirk) LIMITED\certificate issued on 14/05/13
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Ann Price
Documents
Some Companies
366 HOLCOMBE ROAD,BURY,BL8 4DT
Number: | 06520029 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KILVERSTONE AVENUE,LEICESTER,LE5 6XH
Number: | 09229296 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,TRURO,TR1 3AJ
Number: | 10994509 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MAYBROOK HOUSE,MANCHESTER,M3 2EG
Number: | 11566936 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O QUANTUMA LLP 3RD FLOOR,BRIGHTON,BN1 4EA
Number: | 03525295 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11955297 |
Status: | ACTIVE |
Category: | Private Limited Company |