MACINTYRE HUDSON TREASURY LIMITED

Company Documents

DateDescription
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

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

21/06/2321 June 2023 Termination of appointment of Atul Kariya as a director on 2023-06-09

View Document

21/06/2321 June 2023 Cessation of Atul Kariya as a person with significant control on 2023-06-09

View Document

21/06/2321 June 2023 Notification of Martin Steven Herron as a person with significant control on 2023-06-09

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-03-31

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

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL NUTT

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATUL KARIYA

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF PATRICK GEORGE KING AS A PSC

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ATUL KARIYA

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS RACHEL NUTT

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

15/09/1715 September 2017 CESSATION OF ANDREW ERNEST BURNHAM AS A PSC

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

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

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Document

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

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR NIGEL CAMPBELL MAY

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR GRANT COURTNEY GLEGHORN

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR STEVEN MOORE

View Document

02/10/132 October 2013 ADOPT ARTICLES 19/09/2013

View Document

13/09/1313 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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