- Company Overview for MACINTYRE HUDSON LIMITED (01954133)
- Filing history for MACINTYRE HUDSON LIMITED (01954133)
- People for MACINTYRE HUDSON LIMITED (01954133)
- Charges for MACINTYRE HUDSON LIMITED (01954133)
- More for MACINTYRE HUDSON LIMITED (01954133)
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) |
---|---|---|---|
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
20 May 2016 | MR01 | Registration of charge 019541330007, created on 20 May 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Macintyre Hudson Corporate Services Limited as a secretary on 9 February 2016 | |
24 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Jun 2015 | AP01 | Appointment of Mr Andrew Ernest Burnham as a director on 6 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Grant Courtney Gleghorn as a director on 6 June 2015 | |
21 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
23 Jun 2014 | AP01 | Appointment of Mr Patrick George King as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Nigel May as a director | |
19 Nov 2013 | AA | Accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
18 Sep 2013 | MR01 | Registration of charge 019541330006 | |
12 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mr Rakesh Shaunak on 14 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Mr Nigel Campbell May on 14 September 2012 | |
10 Jul 2012 | AP01 | Appointment of Mr Grant Courtney Gleghorn as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Patrick Byrne as a director | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |