- Company Overview for ALEXANDER MYERSON & CO LIMITED (08536651)
- Filing history for ALEXANDER MYERSON & CO LIMITED (08536651)
- People for ALEXANDER MYERSON & CO LIMITED (08536651)
- Charges for ALEXANDER MYERSON & CO LIMITED (08536651)
- More for ALEXANDER MYERSON & CO LIMITED (08536651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
30 May 2018 | PSC07 | Cessation of Mark Bernard Cohen as a person with significant control on 1 September 2017 | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Feb 2015 | AP01 | Appointment of Mrs Alison Rummens as a director on 1 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Anthony Cahill as a director on 31 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Richard Godfrey Myerson as a director on 31 January 2015 | |
21 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
23 Sep 2013 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 August 2013 | |
03 Sep 2013 | MR01 | Registration of charge 085366510001 | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
20 May 2013 | NEWINC |
Incorporation
|