MACINTYRE HUDSON LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from Moorgate House 201 Silbury Boulevard Central Milton Keynes Bucks MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes Bucks MK9 1LZ on 2025-01-15

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

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 2023-06-06

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Appointment of Ms Katharine Jane Simon as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Rachel Nutt as a director on 2021-06-23

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ATUL KARIYA

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KING

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MS RACHEL NUTT

View Document

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

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019541330007

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY MACINTYRE HUDSON CORPORATE SERVICES LIMITED

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ANDREW ERNEST BURNHAM

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT GLEGHORN

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual return made up to 14 September 2014 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

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019541330006

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHAUNAK / 14/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CAMPBELL MAY / 14/09/2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR GRANT COURTNEY GLEGHORN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1223 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR STEVEN MOORE

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACINTYRE HUDSON CORPORATE SERVICES LIMITED / 14/09/2010

View Document

22/10/0922 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN SHARKEY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED NIGEL CAMPBELL MAY

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PANTER

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MICHAEL JAMES BROWN

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED MACINTYRE HUDSON FINANCE LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED MACINTYRE HUDSON LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/09/02; 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

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 CONVE 31/03/99

View Document

29/04/9929 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9929 April 1999 REDESIGNATION 31/03/99

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

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 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 01/03/97

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 01/03/97

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

10/07/9510 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

10/07/9510 July 1995 NC INC ALREADY ADJUSTED 20/06/94

View Document

29/01/9529 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

27/09/9427 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992

View Document

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

View Document

20/03/9220 March 1992

View Document

18/02/9218 February 1992 Resolutions

View Document

18/02/9218 February 1992 S386 DISP APP AUDS 24/01/92

View Document

18/02/9218 February 1992 S80A AUTH TO ALLOT SEC 24/01/92

View Document

18/02/9218 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/92

View Document

18/02/9218 February 1992 Resolutions

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

28/11/9128 November 1991 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/11/9016 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989 AUDITOR'S RESIGNATION

View Document

26/10/8926 October 1989 Resolutions

View Document

26/10/8926 October 1989 Resolutions

View Document

26/10/8926 October 1989 NC INC ALREADY ADJUSTED 01/03/89

View Document

26/10/8926 October 1989 NC INC ALREADY ADJUSTED

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

21/09/8821 September 1988 WD 07/09/88 AD 11/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

06/09/876 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: OFFICES OF MACINTYRE HUDSON ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2LB

View Document

01/01/871 January 1987

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