Myson Consulting Ltd was founded on 23 June 1999 with its registered office in Oldham. There are 4 directors listed as Brereton, David Paul, Hammond, Kevin Steven, Dornan, Terence Alan, Lewis, John Gerard for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRERETON, David Paul | 23 June 1999 | - | 1 |
HAMMOND, Kevin Steven | 09 December 2008 | - | 1 |
DORNAN, Terence Alan | 23 June 1999 | 03 September 2010 | 1 |
LEWIS, John Gerard | 23 June 1999 | 21 May 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 20 April 2017 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 26 April 2016 | |
CH01 - Change of particulars for director | 15 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
CH01 - Change of particulars for director | 10 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AD01 - Change of registered office address | 20 March 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AD01 - Change of registered office address | 22 August 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
AA - Annual Accounts | 21 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH01 - Change of particulars for director | 21 February 2011 | |
SH03 - Return of purchase of own shares | 01 October 2010 | |
RESOLUTIONS - N/A | 17 September 2010 | |
RESOLUTIONS - N/A | 17 September 2010 | |
RESOLUTIONS - N/A | 17 September 2010 | |
TM01 - Termination of appointment of director | 17 September 2010 | |
SH06 - Notice of cancellation of shares | 17 September 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 21 July 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
RESOLUTIONS - N/A | 10 February 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 02 June 2004 | |
287 - Change in situation or address of Registered Office | 16 October 2003 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 31 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2002 | |
363s - Annual Return | 07 August 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
287 - Change in situation or address of Registered Office | 26 June 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 07 February 2001 | |
225 - Change of Accounting Reference Date | 09 August 2000 | |
363s - Annual Return | 18 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2000 | |
MEM/ARTS - N/A | 14 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
123 - Notice of increase in nominal capital | 13 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2000 | |
287 - Change in situation or address of Registered Office | 31 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 24 June 1999 | |
NEWINC - New incorporation documents | 23 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 August 2010 | Outstanding |
N/A |