Advanced company searchLink opens in new window

MCINTYRE DESIGN & BUILD LTD

Company number 08454791

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)
20 Nov 2024 PSC04 Change of details for Mr Robert Mcintyre as a person with significant control on 19 November 2024
20 Nov 2024 PSC04 Change of details for Mr Robert Mcintyre as a person with significant control on 19 November 2024
19 Nov 2024 CH01 Director's details changed for Mrs Tanya Mcintyre on 19 November 2024
19 Nov 2024 CH01 Director's details changed for Mr Robert Mcintyre on 19 November 2024
19 Nov 2024 CH01 Director's details changed for Mr Robert Mcintyre on 19 November 2024
19 Nov 2024 AD01 Registered office address changed from C/O Ellis Atkins, the Atrium Business Centre Ellis Atkins the Atrium Business Centre Dorking Surrey RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 19 November 2024
26 Sep 2024 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
19 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
24 Jan 2023 MR01 Registration of charge 084547910005, created on 18 January 2023
08 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
30 Nov 2021 AD01 Registered office address changed from 23 Furzefield Crescent Reigate Surrey RH2 7HQ to C/O Ellis Atkins, the Atrium Business Centre Ellis Atkins the Atrium Business Centre Dorking Surrey RH4 1XA on 30 November 2021
03 Nov 2021 MR01 Registration of charge 084547910004, created on 1 November 2021
05 Aug 2021 SH08 Change of share class name or designation
05 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
01 Jun 2021 PSC01 Notification of Tanya Mcintyre as a person with significant control on 21 March 2017
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates