MORRIS HARGREAVES MCINTYRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Registered office address changed from 50 Copperas Street Manchester M4 1HS England to Colony 1 Silk Street Manchester M4 6LZ on 2025-09-11 |
18/08/2518 August 2025 New | Registered office address changed from 50 Copperas Street Manchester M4 1HS to Colony One Silk St Silk Street Manchester M4 6LZ on 2025-08-18 |
18/08/2518 August 2025 New | Registered 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 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-08 with updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-09-30 |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Change of share class name or designation |
08/10/248 October 2024 | Memorandum and Articles of Association |
06/10/246 October 2024 | Particulars of variation of rights attached to shares |
02/10/242 October 2024 | Cessation of Joanna Hargreaves as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Joanna Hargreaves as a secretary on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Joanna Hargreaves as a director on 2024-10-01 |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
02/10/242 October 2024 | Notification of Morris Hargreaves Mcintyre Group Limited as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Cessation of Andrew Keir Mcintyre as a person with significant control on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-09-30 |
26/01/2426 January 2024 | Satisfaction of charge 033673490002 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-09-30 |
25/04/2325 April 2023 | Registration of charge 033673490002, created on 2023-04-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/07/2128 July 2021 | Second filing of Confirmation Statement dated 2021-05-10 |
02/07/212 July 2021 | Notification of Andrew Keir Mcintyre as a person with significant control on 2021-03-02 |
16/06/2116 June 2021 | Purchase of own shares. |
25/05/2125 May 2021 | Confirmation statement made on 2021-05-10 with updates |
22/04/2122 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 3.332 |
21/04/2121 April 2021 | SUB-DIVISION 02/03/21 |
19/04/2119 April 2021 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/04/2116 April 2021 | ADOPT ARTICLES 02/03/2021 |
16/04/2116 April 2021 | ARTICLES OF ASSOCIATION |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
25/03/2025 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
10/05/1910 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
25/05/1625 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/07/152 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
20/05/1520 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 033673490001 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/05/1428 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
22/05/1322 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1216 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/05/1118 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/06/102 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEIR MCINTYRE / 10/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MORRIS / 10/05/2010 |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/09/094 September 2009 | APPOINTMENT TERMINATED DIRECTOR YIN MAN |
06/08/096 August 2009 | APPOINTMENT TERMINATED DIRECTOR MEDWEN ROBERTS |
06/08/096 August 2009 | APPOINTMENT TERMINATED DIRECTOR VICTORIA MULLIS |
17/07/0917 July 2009 | 30/09/08 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
20/07/0620 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/05/056 May 2005 | ARTICLES OF ASSOCIATION |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS; AMEND |
02/06/042 June 2004 | RETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS |
18/05/0418 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/03/044 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | RETURN MADE UP TO 08/05/03; NO CHANGE OF MEMBERS |
02/04/032 April 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
11/03/0311 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
17/01/0217 January 2002 | COMPANY NAME CHANGED MORRIS & HARGREAVES LIMITED CERTIFICATE ISSUED ON 16/01/02 |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: UNIT 89-91 23 NEW MOUNT STREET MANCHESTER M4 4DE |
15/03/0115 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
13/11/0013 November 2000 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 300 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AJ |
30/06/0030 June 2000 | RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS |
02/06/002 June 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
10/05/9910 May 1999 | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
12/03/9912 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
22/06/9822 June 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
19/06/9719 June 1997 | SECRETARY RESIGNED |
19/06/9719 June 1997 | DIRECTOR RESIGNED |
18/06/9718 June 1997 | NEW DIRECTOR APPOINTED |
18/06/9718 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
08/05/978 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORRIS HARGREAVES MCINTYRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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