INTU MH PHASE 1 LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Satisfaction of charge 3 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 2 in full

View Document

01/04/251 April 2025 Satisfaction of charge 047312070004 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/05/2414 May 2024 Notification of a person with significant control statement

View Document

14/05/2414 May 2024 Cessation of Intu Mhds Holdco Limited as a person with significant control on 2021-06-25

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/10/239 October 2023 Appointment of Mr Russell Downs as a director on 2023-09-27

View Document

09/10/239 October 2023 Termination of appointment of David Kenneth Duggins as a director on 2023-09-30

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

29/12/2129 December 2021 Full accounts made up to 2019-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Ian Charles Powell as a director on 2021-07-23

View Document

13/10/2113 October 2021 Appointment of Mr Miles George Sutherland Dunnett as a director on 2021-07-28

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MISS KATHARINE ANN BOWYER

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

14/10/1414 October 2014 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 AUDITOR'S RESIGNATION

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED WESTFIELD MH PHASE 1 LIMITED
CERTIFICATE ISSUED ON 23/05/14

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY LEON SHELLEY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

09/05/149 May 2014 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047312070004

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTMAN

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
6TH FLOOR, MIDCITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA

View Document

09/05/149 May 2014 SECRETARY APPOINTED SUSAN MARSDEN

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR PETER WEIR

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GUTMAN / 15/05/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON SLAVIN / 27/09/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 SECTION 519

View Document

07/06/117 June 2011 AUDITOR'S RESIGNATION

View Document

04/01/114 January 2011 DIRECTOR APPOINTED PHILIP SIMON SLAVIN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKRILL

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH GUTMAN

View Document

10/11/0910 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 12/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MACKRILL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLER / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEON SHELLEY / 01/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 15/07/2008

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LEON SHELLEY / 14/07/2008

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR PETER HOWARD MILLER

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GUTMAN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOTT RUSANOW

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 17/12/07 TO 31/12/07

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 17/12/06

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 17/12/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 AUDITOR'S RESIGNATION

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED DUELGUIDE MH PHASE 1 LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 17 GROSVENOR STREET LONDON W1K 4QG

View Document

07/06/057 June 2005 COMPANY NAME CHANGED CHELSFIELD MH PHASE 1 LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 67 BROOK STREET LONDON W1K 4NJ

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

18/11/0318 November 2003 S366A DISP HOLDING AGM 10/11/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED IBIS (838) LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

11/04/0311 April 2003 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