Advanced company searchLink opens in new window

MACINTYRE HUDSON LIMITED

Company number 01954133

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)
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
  • GBP 361,361
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
  • GBP 361,361
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
  • GBP 361,361
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