Advanced company searchLink opens in new window

MYRT PROPERTIES LIMITED

Company number 10977772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
23 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 30 June 2023
23 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 30 June 2022
16 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
12 Jul 2024 PSC04 Change of details for Mrs Maureen Thomson as a person with significant control on 9 June 2021
11 Jul 2024 PSC04 Change of details for Mrs Maureen Thomson as a person with significant control on 9 June 2021
11 Jul 2024 PSC04 Change of details for Mr Ryan David Thomson as a person with significant control on 9 June 2021
10 Jul 2024 PSC01 Notification of Maureen Thomson as a person with significant control on 9 June 2021
25 Jul 2023 AA Total exemption full accounts made up to 29 September 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/07/2024.
19 Apr 2023 CH01 Director's details changed for Mr Ryan David Thomson on 9 February 2023
10 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023
14 Oct 2022 AA Total exemption full accounts made up to 29 September 2021
07 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/07/2024.
07 Jul 2022 CH01 Director's details changed for Mr Ryan David Thomson on 1 October 2021
07 Jul 2022 PSC04 Change of details for Mr Ryan David Thomson as a person with significant control on 1 October 2021
29 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
21 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/07/2024.
21 Jul 2021 PSC04 Change of details for Mr Ryan David Thomson as a person with significant control on 30 June 2021
21 Jul 2021 CH01 Director's details changed for Mr Ryan David Thomson on 30 June 2021
09 Jun 2021 PSC04 Change of details for Mr Ryan David Thomson as a person with significant control on 5 May 2021
09 Jun 2021 PSC07 Cessation of Maureen Thomson as a person with significant control on 5 May 2021
26 Apr 2021 AA Total exemption full accounts made up to 30 September 2020