- Company Overview for INTERCEDE 2445 LIMITED (07922922)
- Filing history for INTERCEDE 2445 LIMITED (07922922)
- People for INTERCEDE 2445 LIMITED (07922922)
- Registers for INTERCEDE 2445 LIMITED (07922922)
- More for INTERCEDE 2445 LIMITED (07922922)
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) |
---|---|---|---|
23 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Nov 2015 | TM01 | Termination of appointment of Bret Richard Bolin as a director on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Gordon James Wilson as a director on 24 November 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Bret Richard Bolin as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 31 July 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 | |
19 May 2015 | AP01 | Appointment of Guy Leighton Millward as a director on 8 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 8 May 2015 | |
09 Apr 2015 | AP01 | Appointment of Guy Leighton Millward as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Ms Vinodka Murria as a director on 13 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Michael Edward Wilson Jackson as a director on 13 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from 32 Bedford Row London WC1R 4HE on 26 September 2013 | |
25 Jul 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 28 February 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Jan 2013 | AD02 | Register inspection address has been changed | |
14 Jan 2013 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 | |
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|