MCINTOSH PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Appointment of Mr Adrian Charles Cockcroft as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from Woodlands Court Truro Business Park Threemilestone Truro TR4 9NH England to 9 Heron Close Tresillian Truro TR2 4BH on 2024-02-22

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

17/10/2217 October 2022 Satisfaction of charge 066686080004 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 066686080002 in full

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Simon Paul Mcintosh on 2022-03-04

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066686080003

View Document

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066686080004

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066686080002

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MCINTOSH

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066686080001

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NICOLA COCKCROFT

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS JANE NICOLA COCKCROFT

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCINTOSH

View Document

18/06/2018 June 2020 CESSATION OF PAUL NICOLAS MCINTOSH AS A PSC

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM WALSINGHAM HOUSE NEWHAM QUAY TRURO CORNWALL TR1 2DP ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED DR SIMON PAUL MCINTOSH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 CESSATION OF PAUL NICOLAS MCINTOSH AS A PSC

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MCINTOSH / 12/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS MCINTOSH

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM DATASHARP UK LTD WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY JANE COCKCROFT

View Document

05/02/195 February 2019 CESSATION OF SIMON PAUL MCINTOSH AS A PSC

View Document

05/02/195 February 2019 CESSATION OF JANE NICOLA COCKCROFT AS A PSC

View Document

10/08/1810 August 2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MCINTOSH

View Document

10/08/1810 August 2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NICOLA COCKCROFT

View Document

10/08/1810 August 2018 CESSATION OF PAUL NICOLAS MCINTOSH AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 CESSATION OF SIMON PAUL MCINTOSH AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/08/1710 August 2017 CESSATION OF JANE NICOLA COCKCROFT AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS MCINTOSH

View Document

10/08/1710 August 2017 CHANGE PERSON AS SECRETARY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MCINTOSH / 09/08/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 01/02/13 STATEMENT OF CAPITAL GBP 2000

View Document

07/05/137 May 2013 ADOPT ARTICLES 01/02/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED CALL BILLING LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/11/105 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY APPOINTED MRS JANE NICOLA COCKCROFT

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MCINTOSH / 31/05/2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMMONS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY PAUL NEWCOMBE

View Document

08/02/108 February 2010 SECRETARY APPOINTED GRAHAM JOHN SYMMONS

View Document

08/02/108 February 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN ROYDEN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARTER

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PAUL NICHOLAS MCINTOSH

View Document

26/08/0826 August 2008 CURRSHO FROM 31/08/2009 TO 31/05/2009

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED CHARLES ROY CARTER

View Document

26/08/0826 August 2008 SECRETARY APPOINTED PAUL CHARLES NEWCOMBE

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

08/08/088 August 2008 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