- Company Overview for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- Filing history for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- People for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- Charges for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- More for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
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) |
---|---|---|---|
19 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
19 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
20 Jun 2017 | AP01 | Appointment of Mr Atul Kariya as a director on 5 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Patrick George King as a director on 5 June 2017 | |
19 Jun 2017 | SH03 | Purchase of own shares. | |
24 May 2017 | AP01 | Appointment of Ms Rachel Nutt as a director on 22 May 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Andrew Ernest Burnham as a director on 24 February 2017 | |
17 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
20 May 2016 | MR01 | Registration of charge 037172550006, 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 | Group of companies' accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
22 Jun 2015 | SH03 | Purchase of own shares. | |
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 | |
21 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
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 | Full accounts made up to 31 March 2013 | |
18 Sep 2013 | MR01 | Registration of charge 037172550005 | |
13 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|