INTERMOUNT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02660788 |
Category | Private Limited Company |
Incorporated | 06 Nov 1991 |
Age | 32 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INTERMOUNT MANAGEMENT LIMITED is an active private limited company with number 02660788. It was incorporated 32 years, 5 months, 24 days ago, on 06 November 1991. The company address is 10 Milton Close, London, N2 0QH, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type dormant
Date: 08 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Sonia Abrahams
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 12 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-12
Officer name: Ms Sonia Abrahams
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sonia Abrahams
Appointment date: 2017-02-13
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: 10 Milton Close London N2 0QH
Old address: 6 Phillips Court Whitchurch Lane Edgware Middlesex HA8 6QD
Change date: 2017-02-13
Documents
Termination secretary company with name termination date
Date: 05 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-03
Officer name: Stephen Truman
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-03
Officer name: Stephen Jeffrey Truman
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type dormant
Date: 12 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Old address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
Change date: 2011-07-28
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Truman
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Ashley Truman
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Jeffrey Truman
Change date: 2009-11-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed clive ashley truman
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rita lawrence
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen truman
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 22/09/05 from: 5 phillips court whitchurch lane edgware middlesex HA8 6QD
Documents
Accounts with accounts type dormant
Date: 15 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; no change of members
Documents
Legacy
Date: 02 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/12/01--------- £ si 4@1=4 £ ic 20/24
Documents
Legacy
Date: 02 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 02/01/02 from: anchor brewhouse 50 shad thames tower bridge city, tower bridge london SE1 2YB
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 22 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/95; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 08 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 07 Sep 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Resolution
Date: 07 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Legacy
Date: 10 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 08 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 12 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 24/11/92--------- £ si 18@1=18 £ ic 2/20
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; full list of members
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 18/12/91 from: 788/790 finchley road london NW11 7UR
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
C D I ELECTRICAL CONTRACTORS LIMITED
21 CLARENDON DRIVE,CHESHIRE,SK10 2QQ
Number: | 04964333 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA HOUSE,LONDON,SE1 9BB
Number: | 02323811 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
48 CUNNINGHAM CLOSE,SOUTHEND-ON-SEA,SS3 9YP
Number: | 09317431 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 11788658 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED
125 SLOANE STREET,LONDON,SW1X 9AU
Number: | 03388543 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 SOUTHILL,TAUNTON,TA3 5SJ
Number: | 11267189 |
Status: | ACTIVE |
Category: | Private Limited Company |