-
INTERCEDE 2408 LIMITED - Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 07550811
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brockbourne House
- 77 Mount Ephraim
- Tunbridge Wells
- Kent
- TN4 8BS Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS UK
Management
- Managing Directors
- HANNON, Anthony Charles Russell
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-03
- Dissolved on
- 2019-08-06
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Alistair Leighton Hutchison
- Peter Alan Harris
- -
- Mr. Adam John Massingham
- Cbl Corporation Limited
- Alistair Leighton Hutchison
- Peter Alan Harris
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2014-03-03
- Annual Return
- Due Date: 2019-03-17
- Last Date: 2018-03-03
-
INTERCEDE 2408 LIMITED Company Description
- INTERCEDE 2408 LIMITED is a ltd registered in United Kingdom with the Company reg no 07550811. Its current trading status is "live". It was registered 2011-03-03. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2014-03-03.It can be contacted at Brockbourne House .
Get INTERCEDE 2408 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Intercede 2408 Limited - Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
- 2011-03-03
Did you know? kompany provides original and official company documents for INTERCEDE 2408 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-notice-compulsory (2019-05-21) - GAZ1
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-22) - PSC07
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
change-account-reference-date-company-previous-extended (2018-09-21) - AA01
-
termination-director-company-with-name-termination-date (2018-03-22) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-21) - AP01
-
accounts-with-accounts-type-full (2017-10-13) - AA
-
termination-director-company-with-name-termination-date (2017-07-13) - TM01
-
termination-director-company-with-name-termination-date (2017-07-06) - TM01
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
capital-allotment-shares (2017-03-16) - SH01
-
change-person-director-company-with-change-date (2017-03-13) - CH01
-
resolution (2017-02-23) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-03-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
auditors-resignation-company (2016-07-06) - AUD
-
auditors-resignation-company (2016-08-04) - AUD
-
mortgage-satisfy-charge-full (2016-11-10) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
change-person-director-company-with-change-date (2015-01-06) - CH01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-04-25) - MR04
-
accounts-with-accounts-type-group (2014-06-11) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-02) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
mortgage-satisfy-charge-full (2014-02-14) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-27) - MR01
-
accounts-with-accounts-type-group (2013-07-24) - AA
-
auditors-resignation-company (2013-07-16) - AUD
-
auditors-resignation-company (2013-06-26) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
change-person-director-company-with-change-date (2013-03-08) - CH01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-01-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-12) - AD01
-
legacy (2012-07-19) - MG01
-
accounts-with-accounts-type-group (2012-10-03) - AA
-
change-account-reference-date-company-previous-shortened (2012-06-13) - AA01
keyboard_arrow_right 2011
-
legacy (2011-06-06) - MG01
-
memorandum-articles (2011-06-01) - MEM/ARTS
-
resolution (2011-06-01) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-04-01) - AP01
-
termination-director-company-with-name (2011-04-01) - TM01
-
termination-secretary-company-with-name (2011-04-01) - TM02
-
incorporation-company (2011-03-03) - NEWINC