MACINTYRE NOMINEES

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/03/253 March 2025 Registered office address changed from Moorgate House 201 Silbury Boulevard Central Milton Keynes MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ on 2025-03-03

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Martin Steven Herron as a director on 2023-06-28

View Document

29/06/2329 June 2023 Termination of appointment of Atul Kariya as a director on 2023-06-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ANDREW JAMIE MOYSER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ATUL KARIYA

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK KING

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS RACHEL NUTT

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY MACINTYRE HUDSON CORPORATE SERVICES LIMITED

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

02/03/152 March 2015 Annual return made up to 28 February 2015 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

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHAUNAK / 28/02/2014

View Document

14/04/1414 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR GRANT COURTNEY GLEGHORN

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN SHARKEY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PANTER

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR NIGEL CAMPBELL MAY

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED STEVE MOORE

View Document

28/03/1128 March 2011 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACINTYRE HUDSON CORPORATE SERVICES LIMITED / 28/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY PANTER / 28/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MICHAEL SHARKEY / 28/02/2010

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

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 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/08/0122 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 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 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

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

19/01/9219 January 1992 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992

View Document

23/07/9123 July 1991 NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991

View Document

02/08/902 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/07/906 July 1990 Memorandum and Articles of Association

View Document

06/07/906 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9026 June 1990 Resolutions

View Document

26/06/9026 June 1990 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

26/06/9026 June 1990 Resolutions

View Document

26/06/9026 June 1990 REREGISTRATION OTHER 06/06/90

View Document

21/06/9021 June 1990 ALTER MEM AND ARTS 06/06/90

View Document

21/06/9021 June 1990 Resolutions

View Document

21/06/9021 June 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/9021 June 1990 Resolutions

View Document

19/06/9019 June 1990 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/06/9019 June 1990 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

19/06/9019 June 1990 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/06/9015 June 1990 SECRETARY RESIGNED

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/06/9015 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 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