Advanced company searchLink opens in new window

MACINTYRE HUDSON HOLDINGS LIMITED

Company number 03717255

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)
15 Jan 2025 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 15 January 2025
04 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
21 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
05 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
02 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Dec 2023 AA Accounts for a small company made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
21 Jun 2023 AP01 Appointment of Mr Martin Steven Herron as a director on 6 June 2023
21 Jun 2023 TM01 Termination of appointment of Atul Kariya as a director on 6 June 2023
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
23 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
23 Jun 2021 AP01 Appointment of Ms Katharine Jane Simon as a director on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Rachel Nutt as a director on 23 June 2021
18 Jun 2021 PSC05 Change of details for Mh Treasury Ltd as a person with significant control on 18 June 2021
24 Feb 2021 AP01 Appointment of Mr Andrew Jamie Moyser as a director on 24 February 2021
15 Feb 2021 MR01 Registration of charge 037172550007, created on 12 February 2021
04 Feb 2021 AA Accounts for a small company made up to 31 March 2020
21 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Oct 2019 SH03 Purchase of own shares.
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates