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)
12 Dec 2012 AA Full accounts made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
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 2
23 Feb 2012 MG01 Duplicate mortgage certificatecharge no:4
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Sep 2011 AA Full accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
08 Jul 2011 SH06 Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 20,192
08 Jul 2011 SH03 Purchase of own shares.
15 Jun 2011 AP01 Appointment of Mr Steven Moore as a director
15 Jun 2011 TM01 Termination of appointment of Michael Brown as a director
30 Sep 2010 AA Full accounts made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
18 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
18 Feb 2010 CH04 Secretary's details changed for Macintyre Hudson Corporate Services Limited on 18 February 2010
18 Feb 2010 AD02 Register inspection address has been changed
18 Feb 2010 CH01 Director's details changed for Rakesh Shaunak on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Nigel May on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Patrick Joseph Byrne on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Michael James Brown on 18 February 2010
15 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
02 Feb 2009 363a Return made up to 31/01/09; full list of members