MCINTOSH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Appointment of Mr Adrian Charles Cockcroft as a director on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-22 with no updates |
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 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
17/10/2217 October 2022 | Satisfaction of charge 066686080004 in full |
17/10/2217 October 2022 | Satisfaction of charge 066686080002 in full |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Director's details changed for Mr Simon Paul Mcintosh on 2022-03-04 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 066686080003 |
18/01/2118 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 066686080004 |
16/07/2016 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066686080002 |
19/06/2019 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MCINTOSH |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066686080001 |
19/06/2019 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NICOLA COCKCROFT |
18/06/2018 June 2020 | DIRECTOR APPOINTED MRS JANE NICOLA COCKCROFT |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCINTOSH |
18/06/2018 June 2020 | CESSATION OF PAUL NICOLAS MCINTOSH AS A PSC |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM WALSINGHAM HOUSE NEWHAM QUAY TRURO CORNWALL TR1 2DP ENGLAND |
18/06/2018 June 2020 | DIRECTOR APPOINTED DR SIMON PAUL MCINTOSH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
12/03/1912 March 2019 | CESSATION OF PAUL NICOLAS MCINTOSH AS A PSC |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MCINTOSH / 12/03/2019 |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS MCINTOSH |
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 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | APPOINTMENT TERMINATED, SECRETARY JANE COCKCROFT |
05/02/195 February 2019 | CESSATION OF SIMON PAUL MCINTOSH AS A PSC |
05/02/195 February 2019 | CESSATION OF JANE NICOLA COCKCROFT AS A PSC |
10/08/1810 August 2018 | |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MCINTOSH |
10/08/1810 August 2018 | |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NICOLA COCKCROFT |
10/08/1810 August 2018 | CESSATION OF PAUL NICOLAS MCINTOSH AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/11/176 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
10/08/1710 August 2017 | CESSATION OF SIMON PAUL MCINTOSH AS A PSC |
10/08/1710 August 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
10/08/1710 August 2017 | CESSATION OF JANE NICOLA COCKCROFT AS A PSC |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS MCINTOSH |
10/08/1710 August 2017 | CHANGE PERSON AS SECRETARY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/08/1519 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/08/1412 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MCINTOSH / 09/08/2013 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/09/139 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 2000 |
07/05/137 May 2013 | ADOPT ARTICLES 01/02/2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/09/1211 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
20/05/1120 May 2011 | COMPANY NAME CHANGED CALL BILLING LIMITED CERTIFICATE ISSUED ON 20/05/11 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/11/105 November 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
05/11/105 November 2010 | SECRETARY APPOINTED MRS JANE NICOLA COCKCROFT |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MCINTOSH / 31/05/2010 |
05/11/105 November 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMMONS |
08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/02/108 February 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL NEWCOMBE |
08/02/108 February 2010 | SECRETARY APPOINTED GRAHAM JOHN SYMMONS |
08/02/108 February 2010 | DIRECTOR APPOINTED CHRISTOPHER JOHN ROYDEN |
17/12/0917 December 2009 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CARTER |
10/09/0910 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR APPOINTED PAUL NICHOLAS MCINTOSH |
26/08/0826 August 2008 | CURRSHO FROM 31/08/2009 TO 31/05/2009 |
26/08/0826 August 2008 | DIRECTOR APPOINTED CHARLES ROY CARTER |
26/08/0826 August 2008 | SECRETARY APPOINTED PAUL CHARLES NEWCOMBE |
11/08/0811 August 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
08/08/088 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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