MACINTYRE HUDSON CORPORATE FINANCE LIMITED
Company number 04296841
- Company Overview for MACINTYRE HUDSON CORPORATE FINANCE LIMITED (04296841)
- Filing history for MACINTYRE HUDSON CORPORATE FINANCE LIMITED (04296841)
- People for MACINTYRE HUDSON CORPORATE FINANCE LIMITED (04296841)
- Charges for MACINTYRE HUDSON CORPORATE FINANCE LIMITED (04296841)
- More for MACINTYRE HUDSON CORPORATE FINANCE LIMITED (04296841)
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) |
---|---|---|---|
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
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 042968410006, created on 20 May 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Macintyre Corporate Services Limited as a secretary on 9 February 2016 | |
25 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
|
|
15 Jul 2015 | AP01 | Appointment of Mr Robert John Kidson as a director on 13 July 2015 | |
21 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
05 Aug 2014 | AP01 | Appointment of Mr Jason Michel Mitchell as a director on 1 August 2014 | |
19 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Nov 2013 | CH01 | Director's details changed for Mr Nigel Anthony Eastaway on 8 October 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Nigel Antony Eastaway as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Nigel Anthony Eastaway as a director | |
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 042968410005 | |
29 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2012 | AA | Full 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 Laurence Whitehead on 14 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Mr Andrew Cameron Cook on 14 September 2012 |