Advanced company searchLink opens in new window

INTERSERVE GROUP LIMITED

Company number 11830440

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)
08 Oct 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 118304400005
20 Sep 2021 AA01 Previous accounting period extended from 30 December 2020 to 29 June 2021
19 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 118304400001
19 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 118304400002
19 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 118304400003
19 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 118304400004
19 Jul 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 118304400005
04 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
04 Feb 2021 AP03 Appointment of Mr Christopher James Edwards as a secretary on 2 February 2021
03 Feb 2021 TM02 Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU England to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
23 Nov 2020 MR01 Registration of charge 118304400006, created on 20 November 2020
06 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointment 24/04/2020
22 Apr 2020 TM01 Termination of appointment of Edward Stephen Wildblood as a director on 9 April 2020
03 Apr 2020 AP01 Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 1 April 2020
15 Mar 2020 MR01 Registration of charge 118304400005, created on 27 February 2020
03 Jan 2020 MA Memorandum and Articles of Association
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2020 TM01 Termination of appointment of Debra Jayne White as a director on 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
04 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/documents/section 175 conflict of interest/appointments of directors ratified/approved 22/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2019 MR01 Registration of charge 118304400004, created on 14 October 2019
09 Sep 2019 AP01 Appointment of Mr Mark Nicholas Morris as a director on 2 September 2019