MORRIS HARGREAVES MCINTYRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from 50 Copperas Street Manchester M4 1HS England to Colony 1 Silk Street Manchester M4 6LZ on 2025-09-11

View Document

18/08/2518 August 2025 NewRegistered office address changed from 50 Copperas Street Manchester M4 1HS to Colony One Silk St Silk Street Manchester M4 6LZ on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from Colony One Silk St Silk Street Manchester M4 6LZ England to 50 Copperas Street Manchester M4 1HS on 2025-08-18

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

06/10/246 October 2024 Particulars of variation of rights attached to shares

View Document

02/10/242 October 2024 Cessation of Joanna Hargreaves as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Joanna Hargreaves as a secretary on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Joanna Hargreaves as a director on 2024-10-01

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

02/10/242 October 2024 Notification of Morris Hargreaves Mcintyre Group Limited as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Andrew Keir Mcintyre as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Satisfaction of charge 033673490002 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Registration of charge 033673490002, created on 2023-04-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2021-05-10

View Document

02/07/212 July 2021 Notification of Andrew Keir Mcintyre as a person with significant control on 2021-03-02

View Document

16/06/2116 June 2021 Purchase of own shares.

View Document

25/05/2125 May 2021 Confirmation statement made on 2021-05-10 with updates

View Document

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 02/03/21 STATEMENT OF CAPITAL GBP 3.332

View Document

21/04/2121 April 2021 SUB-DIVISION 02/03/21

View Document

19/04/2119 April 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/2116 April 2021 ADOPT ARTICLES 02/03/2021

View Document

16/04/2116 April 2021 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

25/03/2025 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033673490001

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEIR MCINTYRE / 10/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MORRIS / 10/05/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR YIN MAN

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MEDWEN ROBERTS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA MULLIS

View Document

17/07/0917 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/056 May 2005 ARTICLES OF ASSOCIATION

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS; AMEND

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 08/05/03; NO CHANGE OF MEMBERS

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED MORRIS & HARGREAVES LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: UNIT 89-91 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 300 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AJ

View Document

30/06/0030 June 2000 RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/05/978 May 1997 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