- Company Overview for INTERSERVE GROUP LIMITED (11830440)
- Filing history for INTERSERVE GROUP LIMITED (11830440)
- People for INTERSERVE GROUP LIMITED (11830440)
- Charges for INTERSERVE GROUP LIMITED (11830440)
- Insolvency for INTERSERVE GROUP LIMITED (11830440)
- More for INTERSERVE GROUP LIMITED (11830440)
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
|
|
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
|
|
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
|
|
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 |