INTU MH ACQUISITIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Satisfaction of charge 9 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 5 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 6 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 7 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 8 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 10 in full

View Document

01/04/251 April 2025 Satisfaction of charge 024587870011 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

11/12/2411 December 2024 Change of details for Intu Mh Group Limited as a person with significant control on 2024-11-11

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/10/239 October 2023 Termination of appointment of David Kenneth Duggins as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Russell Downs as a director on 2023-09-27

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Full accounts made up to 2019-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Ian Charles Powell as a director on 2021-07-23

View Document

13/10/2113 October 2021 Appointment of Mr Miles George Sutherland Dunnett as a director on 2021-07-28

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MISS KATHARINE ANN BOWYER

View Document

14/10/1414 October 2014 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 AUDITOR'S RESIGNATION

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED WESTFIELD MH ACQUISITIONS LIMITED
CERTIFICATE ISSUED ON 13/05/14

View Document

09/05/149 May 2014 SECRETARY APPOINTED SUSAN MARSDEN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTMAN

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024587870011

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
6TH FLOOR, MIDCITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY LEON SHELLEY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR PETER WEIR

View Document

09/05/149 May 2014 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

09/05/149 May 2014 SECRETARY APPOINTED SUSAN MARSDEN

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GUTMAN / 15/05/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 27/09/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 SECTION 519

View Document

07/06/117 June 2011 AUDITOR'S RESIGNATION

View Document

07/06/117 June 2011 AUDITOR'S RESIGNATION

View Document

04/01/114 January 2011 DIRECTOR APPOINTED PHILIP SIMON SLAVIN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH GUTMAN

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACKRILL / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 15/07/2008

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 14/07/2008

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR PETER HOWARD MILLER

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GUTMAN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOTT RUSANOW

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 17/12/07 TO 31/12/07

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 17/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 17/12/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 AUDITOR'S RESIGNATION

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED DUELGUIDE MH ACQUISITIONS LIMITE D CERTIFICATE ISSUED ON 12/08/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 17 GROSVENOR STREET LONDON W1K 4QG

View Document

07/06/057 June 2005 COMPANY NAME CHANGED CHELSFIELD MH ACQUISITIONS LIMIT ED CERTIFICATE ISSUED ON 07/06/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 67 BROOK STREET LONDON W1K 4NJ

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 SECT 394

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 S366A DISP HOLDING AGM 09/08/02

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ADOPT MEM AND ARTS 11/09/96

View Document

17/09/9617 September 1996 REDESIGNATE 2000 SHARES 11/09/96

View Document

03/09/963 September 1996 COMPANY NAME CHANGED YORK GATE PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/09/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 EXEMPTION FROM APPOINTING AUDITORS 14/12/90

View Document

03/10/903 October 1990 COMPANY NAME CHANGED CHASEGLOBAL LIMITED CERTIFICATE ISSUED ON 04/10/90

View Document

02/10/902 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 9-11 FULWOOD PLACE GRAY'S INN LONDON WC1V 6HQ

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 VARYING SHARE RIGHTS AND NAMES 14/09/90

View Document

02/10/902 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 NC INC ALREADY ADJUSTED 14/09/90

View Document

02/10/902 October 1990 ADOPT MEM AND ARTS 14/09/90

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 26/01/90

View Document

09/02/909 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company