MCINTYRE PROPERTIES (HIGHLAND) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

21/07/2521 July 2025 Change of share class name or designation

View Document

21/07/2521 July 2025 Resolutions

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/06/1820 June 2018 COMPANY NAME CHANGED CROOK & CROOK LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

12/06/1812 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 ADOPT ARTICLES 26/04/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED GILBY CROOK

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1618 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 11000

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIONA MARY SUSAN CROOK / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BRUCE CROOK / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 2/4 CAYTON STREET LONDON EC1V 9EH

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 RE AUDIT EXEMPTIONS 08/09/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 AUDITOR'S RESIGNATION

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED HARRIS & CROOK LIMITED CERTIFICATE ISSUED ON 01/11/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 31 HARLEY STREET LONDON W1N 1DA

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

04/02/874 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 RETURN MADE UP TO 14/09/85; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

30/06/7730 June 1977 CERTIFICATE OF INCORPORATION

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