Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, WITH UPDATES |
2024-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEE |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES |
2024-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044015050008 |
2023-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-05-09 |
update statutory_documents ALTER ARTICLES 14/11/2022 |
2023-04-07 |
update account_category DORMANT => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 4 => 6 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES |
2022-12-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044015050007 |
2022-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044015050006 |
2022-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-09-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-09-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-09-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-05-07 |
delete company_previous_name INTERCEDE 1776 LIMITED |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2019-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-10-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2019-10-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 28/01/2019 |
2019-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TROTMAN / 08/01/2019 |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-01 |
update statutory_documents 18/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-17 |
update statutory_documents 18/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
update num_mort_charges 5 => 6 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044015050006 |
2014-07-07 |
update num_mort_outstanding 2 => 1 |
2014-07-07 |
update num_mort_satisfied 3 => 4 |
2014-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-04-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-04-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-03-18 |
update statutory_documents 18/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-25 |
insert sic_code 64306 - Activities of real estate investment trusts |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-23 |
update num_mort_charges 4 => 5 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-15 |
update statutory_documents 18/02/13 FULL LIST |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST GIBSON / 15/03/2013 |
2012-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-10-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-03-19 |
update statutory_documents 18/02/12 FULL LIST |
2011-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-03-27 |
update statutory_documents SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS |
2011-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL COLE |
2011-03-21 |
update statutory_documents 18/02/11 FULL LIST |
2010-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-22 |
update statutory_documents 18/02/10 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST GIBSON / 01/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TROTMAN / 01/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES JONATHAN LEE / 01/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 01/12/2009 |
2009-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN COLE / 01/12/2009 |
2009-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-09-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-09-25 |
update statutory_documents ALTER ARTICLES 27/08/2008 |
2008-09-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-08 |
update statutory_documents COMPANY BUSINESS 30/09/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-12 |
update statutory_documents SECRETARY RESIGNED |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/02 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents SECRETARY RESIGNED |
2002-04-29 |
update statutory_documents S366A DISP HOLDING AGM 24/04/02 |
2002-04-29 |
update statutory_documents S386 DISP APP AUDS 24/04/02 |
2002-04-23 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 1776 LIMITED
CERTIFICATE ISSUED ON 23/04/02 |
2002-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |