Advanced company searchLink opens in new window

MCINTYRE PROPERTIES ( SOUTH) LIMITED

Company number 09054721

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)
01 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
22 Oct 2019 PSC04 Change of details for Mr Simon John Mcintyre as a person with significant control on 19 October 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
10 Nov 2017 PSC04 Change of details for Mr Simon John Mcintyre as a person with significant control on 10 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Simon John Mcintyre on 10 November 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 20 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from The Cobbett Centre Village Street Halifax Yorkshire HX3 8QG to Towngate House 2 -8 Parkstone Road Poole Dorset BH15 2PW on 31 October 2016
28 Oct 2016 CERTNM Company name changed ewemove (bournemouth, poole & wimborne) LIMITED\certificate issued on 28/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
27 Oct 2016 TM01 Termination of appointment of Lisa Kate Bates as a director on 20 October 2016
27 Oct 2016 TM01 Termination of appointment of Andy Mark James as a director on 20 October 2016
13 Sep 2016 AP01 Appointment of Ms Lisa Kate Bates as a director on 21 October 2015
28 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100