Active
Company Information for MHA FINANCIAL SOLUTIONS LIMITED
MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, MK9 1LZ,
|
Company Registration Number
09284506
Private Limited Company
Active |
Company Name | |
---|---|
MHA FINANCIAL SOLUTIONS LIMITED | |
Legal Registered Office | |
MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES MK9 1LZ Other companies in MK9 | |
Company Number | 09284506 | |
---|---|---|
Company ID Number | 09284506 | |
Date formed | 2014-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB219890867 |
Last Datalog update: | 2024-01-07 22:19:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA MARIE EASON |
||
MICHAEL COLIN JOHN SANDERS |
||
RAKESH SHAUNAK |
||
GREGORY LUKE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER MICHAEL TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCBP PILLARS LTD | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
GLENSTONE REIT PLC | Director | 2016-02-24 | CURRENT | 1970-08-06 | Active | |
REID WILLIAMS LIMITED | Director | 2016-01-11 | CURRENT | 1992-04-03 | Active - Proposal to Strike off | |
BAKER TILLY INTERNATIONAL LIMITED | Director | 2015-02-23 | CURRENT | 2001-12-20 | Active | |
MACINTYRE HUDSON TREASURY LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
MHAS 2010 LIMITED | Director | 2012-06-09 | CURRENT | 1987-11-30 | Dissolved 2015-06-16 | |
MHA LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
MHCA LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active | |
HUALLENAC TRUSTEE COMPANY | Director | 2009-12-01 | CURRENT | 1963-09-19 | Active | |
MACINTYRE HUDSON CORPORATE SERVICES LIMITED | Director | 2004-06-12 | CURRENT | 1986-05-21 | Dissolved 2015-07-21 | |
MACINTYRE HUDSON LIMITED | Director | 2004-06-12 | CURRENT | 1985-11-04 | Active | |
MACINTYRE NOMINEES | Director | 2004-06-12 | CURRENT | 1989-03-15 | Active | |
MACINTYRE HUDSON HOLDINGS LIMITED | Director | 2004-06-12 | CURRENT | 1999-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092845060002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC05 | Change of details for Macintyre Hudson Holdings Limited as a person with significant control on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
PSC07 | CESSATION OF GREGORY LUKE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
PSC07 | CESSATION OF ROGER MICHAEL TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/10/15 TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092845060001 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 200 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MHA FINANCIAL SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |