MACINTYRE HUDSON HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-04-07

View Document

05/06/255 June 2025 NewPurchase of own shares.

View Document

05/06/255 June 2025 NewPurchase of own shares.

View Document

30/05/2530 May 2025 Statement of capital on 2025-05-30

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-04-07

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Cessation of Macintyre Hudson Llp as a person with significant control on 2025-04-12

View Document

28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Notification of Mha Plc as a person with significant control on 2025-04-12

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

23/04/2523 April 2025 Cessation of Macintyre Hudson Treasury Ltd as a person with significant control on 2025-04-09

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Statement of capital on 2025-04-16

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025

View Document

08/04/258 April 2025 Registration of charge 037172550008, created on 2025-04-07

View Document

15/01/2515 January 2025 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1LZ on 2025-01-15

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

02/05/242 May 2024 Purchase of own shares.

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Atul Kariya as a director on 2023-06-06

View Document

21/06/2321 June 2023 Appointment of Mr Martin Steven Herron as a director on 2023-06-06

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

23/06/2123 June 2021 Termination of appointment of Rachel Nutt as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Ms Katharine Jane Simon as a director on 2021-06-23

View Document

18/06/2118 June 2021 Change of details for Mh Treasury Ltd as a person with significant control on 2021-06-18

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ATUL KARIYA

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KING

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MS RACHEL NUTT

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNHAM

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037172550006

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY MACINTYRE HUDSON CORPORATE SERVICES LIMITED

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT GLEGHORN

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ANDREW ERNEST BURNHAM

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR PATRICK GEORGE KING

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037172550005

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR GRANT COURTNEY GLEGHORN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 20192

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR STEVEN MOORE

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BROWN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MAY / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH SHAUNAK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 18/02/2010

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACINTYRE HUDSON CORPORATE SERVICES LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 GBP IC 23465/21539.7 31/12/08 GBP SR [email protected]=1925.3

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN SHARKEY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED NIGEL CAMPBELL MAY

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MICHAEL JAMES BROWN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PANTER

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 £ IC 24909/23465 31/05/07 £ SR [email protected]=1444

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0526 October 2005 £ IC 36461/24909 16/09/05 £ SR [email protected]=11552

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 SHARES AGREEMENT OTC

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 VARYING SHARE RIGHTS AND NAMES 31/03/99

View Document

17/04/9917 April 1999 CONVE 31/03/99

View Document

17/04/9917 April 1999 Resolutions

View Document

17/04/9917 April 1999 Resolutions

View Document

17/04/9917 April 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

17/04/9917 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED SECKLOE 21 LIMITED CERTIFICATE ISSUED ON 30/03/99

View Document

22/02/9922 February 1999 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