- Company Overview for INTER MEDIATE PROPERTY LIMITED (02323506)
- Filing history for INTER MEDIATE PROPERTY LIMITED (02323506)
- People for INTER MEDIATE PROPERTY LIMITED (02323506)
- Charges for INTER MEDIATE PROPERTY LIMITED (02323506)
- More for INTER MEDIATE PROPERTY LIMITED (02323506)
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) |
---|---|---|---|
09 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
09 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
09 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
06 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from C/O Enertech Limited Ten Acres Berry Hill Industrial Estate Droitwich Worcestershire WR9 9BP to Sudbury House 56 London Street Faringdon Oxfordshire SN7 7AA on 20 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | MR01 | Registration of charge 023235060022, created on 5 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
14 Sep 2016 | MR01 | Registration of charge 023235060021, created on 14 September 2016 | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
14 Sep 2013 | MR01 | Registration of charge 023235060020 | |
04 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | AD01 | Registered office address changed from Vines Lane Droitwich Spa Worcestershire WR9 8LU on 24 May 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
03 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders |