Total Documents | 79 |
---|
Total Pages | 301 |
---|
18 January 2024 | Confirmation statement made on 7 January 2024 with no updates |
---|---|
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates |
16 September 2022 | Accounts for a dormant company made up to 31 March 2022 |
27 July 2022 | Satisfaction of charge 1 in full |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 |
14 August 2019 | Secretary's details changed for Mr Paul Mark Simon on 7 August 2019 |
14 August 2019 | Change of details for Mr Paul Mark Simon as a person with significant control on 7 August 2019 |
14 August 2019 | Director's details changed for Mr Paul Mark Simon on 7 August 2019 |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
13 January 2016 | Director's details changed for Mr Simon Andrew Gould on 4 July 2015 |
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr Simon Andrew Gould on 4 July 2015 |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
16 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
16 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
16 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 |
5 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 |
5 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 |
7 September 2010 | Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010 |
7 September 2010 | Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010 |
7 September 2010 | Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010 |
24 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
24 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
24 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
19 February 2009 | Director and secretary appointed paul simon |
19 February 2009 | Director appointed simon andrew gould |
19 February 2009 | Director and secretary appointed paul simon |
19 February 2009 | Director appointed simon andrew gould |
11 February 2009 | Company name changed intermarsh LTD\certificate issued on 12/02/09 |
11 February 2009 | Company name changed intermarsh LTD\certificate issued on 12/02/09 |
4 February 2009 | Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS |
4 February 2009 | Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS |
3 February 2009 | Appointment terminated director yomtov jacobs |
3 February 2009 | Appointment terminated director yomtov jacobs |
7 January 2009 | Incorporation |
7 January 2009 | Incorporation |