Advanced company searchLink opens in new window

INTENSE CITY PROPERTY DEVELOPMENTS LTD

Company number 09892765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
25 Nov 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
28 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
30 Apr 2019 PSC04 Change of details for Miss Oleesha Darna Minnell-Cordwell as a person with significant control on 27 April 2019
30 Apr 2019 CH01 Director's details changed for Miss Oleesha Darna Minnell-Cordwell on 27 April 2019
11 Apr 2019 PSC04 Change of details for Miss Oleesha Darna Minnell-Cordwell as a person with significant control on 11 April 2019
11 Apr 2019 AD01 Registered office address changed from 20 the Mead Beckenham BR3 5PE United Kingdom to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mrs Oleesha Darna Minnell-Cordwell on 11 April 2019
05 Apr 2019 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 20 the Mead Beckenham BR3 5PE on 5 April 2019
15 Jan 2019 MR01 Registration of charge 098927650007, created on 14 January 2019
03 Dec 2018 AD01 Registered office address changed from C/O Knipe Whiting Heath & Associates Ltd 1 Blackfriars Street Hereford HR4 9HS England to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018
29 Oct 2018 MR04 Satisfaction of charge 098927650002 in full
29 Oct 2018 MR04 Satisfaction of charge 098927650003 in full
20 Sep 2018 MR01 Registration of charge 098927650006, created on 18 September 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2018 PSC04 Change of details for Mrs Oleesha Darna Minnell-Cordwell as a person with significant control on 18 July 2018
18 Jul 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
18 Jul 2018 CH01 Director's details changed for Mrs Oleesha Darna Minnell-Cordwell on 18 July 2018
18 Jul 2018 PSC04 Change of details for Mrs Oleesha Darna Minnell-Cordwell as a person with significant control on 18 July 2018
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 MR04 Satisfaction of charge 098927650004 in full
10 Jan 2018 MR04 Satisfaction of charge 098927650005 in full
12 Jun 2017 MR01 Registration of charge 098927650005, created on 8 June 2017