INTU MH LEASEHOLDS LIMITED

Company Documents

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

View Document

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

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 Appointment of Mr Russell Downs as a director on 2023-09-27

View Document

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

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

17/12/2117 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

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MISS KATHARINE ANN BOWYER

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WIER

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 LEASEHOLDS LIMITED
CERTIFICATE ISSUED ON 13/05/14

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTMAN

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 SECRETARY APPOINTED SUSAN MARSDEN

View Document

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

View Document

09/05/149 May 2014 DIRECTOR APPOINTED PETER WIER

View Document

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

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY 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

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY 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 PHILIP SIMON SLAVIN / 27/09/2012

View Document

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

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

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

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 12/10/2009

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

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GUTMAN / 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

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTMAN / 04/11/2008

View Document

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

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PETER HOWARD MILLER

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOTT RUSANOW

View Document

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

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUTMAN / 10/05/2008

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

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

08/10/078 October 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 AUDITOR'S RESIGNATION

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; 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

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

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED DUELGUIDE MH LEASEHOLDS LIMITED 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 LEASEHOLDS LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

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

07/06/047 June 2004 RETURN MADE UP TO 04/05/04; 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

18/06/0318 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

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

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

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0015 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

21/06/9921 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

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

View Document

11/06/9611 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 DEB AGREEMENT 03/04/95

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

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

View Document

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

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED GAINUSUAL LIMITED CERTIFICATE ISSUED ON 21/11/94

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9426 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/08/9426 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

26/08/9426 August 1994 SECRETARY RESIGNED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED IBIS (262) LIMITED CERTIFICATE ISSUED ON 17/08/94

View Document

23/06/9423 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information