AD01 |
Address change date: 28th February 2022. New Address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 28th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st July 2021. New Address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: Four Brindley Place Birmingham B1 2HZ
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2019. New Address: Four Brindley Place Birmingham B1 2HZ. Previous address: Four Brindleyplace Birmingham B1 2HZ
filed on: 25th, October 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th September 2018. New Address: Four Brindleyplace Birmingham B1 2HZ. Previous address: Dearing House 1 Young Street Sheffield S1 4UP
filed on: 14th, September 2018
| address
|
Free Download
(2 pages)
|
TM01 |
21st August 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
21st August 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(47 pages)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2016 to 31st January 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
10th March 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
16th May 2016 - the day director's appointment was terminated
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
21st June 2016 - the day director's appointment was terminated
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 27th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, August 2015
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 30th July 2015: 108045.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 110399.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
28th May 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
15th May 2015 - the day secretary's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 21st July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
7th July 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
21st July 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
21st July 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
4th July 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, June 2014
| auditors
|
Free Download
(1 page)
|
CH01 |
On 10th May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(46 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
27th March 2014 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
4th February 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th November 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, November 2013
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 108045.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 1 Young Street Sheffield S1 4UP on 20th August 2013
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution, Resolution of allotment of securities
filed on: 22nd, July 2013
| resolution
|
Free Download
(60 pages)
|
AP03 |
New secretary appointment on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2013
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2012: 107545.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2013
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2452 LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
15th November 2012 - the day secretary's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(44 pages)
|