Advanced company searchLink opens in new window

MACINTYRE HUDSON CORPORATE FINANCE LIMITED

Company number 04296841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
17 Dec 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
20 May 2016 MR01 Registration of charge 042968410006, created on 20 May 2016
09 Feb 2016 TM02 Termination of appointment of Macintyre Corporate Services Limited as a secretary on 9 February 2016
25 Nov 2015 AA Full accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
15 Jul 2015 AP01 Appointment of Mr Robert John Kidson as a director on 13 July 2015
21 Nov 2014 AA Full accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
05 Aug 2014 AP01 Appointment of Mr Jason Michel Mitchell as a director on 1 August 2014
19 Nov 2013 AA Full accounts made up to 31 March 2013
06 Nov 2013 CH01 Director's details changed for Mr Nigel Anthony Eastaway on 8 October 2013
06 Nov 2013 AP01 Appointment of Mr Nigel Antony Eastaway as a director
06 Nov 2013 AP01 Appointment of Mr Nigel Anthony Eastaway as a director
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
18 Sep 2013 MR01 Registration of charge 042968410005
29 Jul 2013 MR04 Satisfaction of charge 2 in full
12 Dec 2012 AA Full accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Laurence Whitehead on 14 September 2012
26 Sep 2012 CH01 Director's details changed for Mr Andrew Cameron Cook on 14 September 2012
23 Feb 2012 MG01 Duplicate mortgage certificatecharge no:4