INTENSIVECOURSES.CO.UK LIMITED
Status | ACTIVE |
Company No. | 06202683 |
Category | Private Limited Company |
Incorporated | 04 Apr 2007 |
Age | 17 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
INTENSIVECOURSES.CO.UK LIMITED is an active private limited company with number 06202683. It was incorporated 17 years, 1 month, 25 days ago, on 04 April 2007. The company address is 15a Warwick Road, Bishop's Stortford, CM23 5NH, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2023
Action Date: 09 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062026830001
Charge creation date: 2023-08-09
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-27
Officer name: Mr Noel Anthony Gaughan
Documents
Confirmation statement with no updates
Date: 16 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Notification of a person with significant control
Date: 14 Apr 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gaynor Gaughan
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: 15a Warwick Road Bishop's Stortford CM23 5NH
Old address: 81 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ England
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaynor Gaughan
Change date: 2016-12-23
Documents
Change person secretary company with change date
Date: 05 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Noel Gaughan
Change date: 2016-12-23
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaynor Gaughan
Change date: 2016-07-21
Documents
Change person secretary company with change date
Date: 22 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Noel Gaughan
Change date: 2016-07-21
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
Old address: Rushmead London Road Spellbrook, Bishop's Stortford Hertfordshire CM23 4AU
New address: 81 Nightingales Bishop's Stortford Hertfordshire CM23 5JQ
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaynor Gaughan
Change date: 2012-04-04
Documents
Change person secretary company with change date
Date: 24 Apr 2012
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-04
Officer name: Noel Gaughan
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Old address: 50 Malting House Oak Lane London E14 8BS
Change date: 2010-11-11
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Accounts amended with made up date
Date: 07 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts amended with made up date
Date: 30 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 HOPPER WAY,DISS,IP22 4GT
Number: | 09306693 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANTARA SNOWDROP LANE,HAYWARDS HEATH,RH16 2QE
Number: | 08379344 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16 CENTRAL 5,SALE,M33 2ZJ
Number: | 04883892 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 7 & 8 HARDHAM MILL BUSINESS PARK MILL LANE,PULBOROUGH,RH20 1LA
Number: | 08941500 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11471308 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE TREE CORPORATE ADVISORY (UK) LIMITED
2C FARQUHARSON ROAD,CROYDON,CR0 2UH
Number: | 11539640 |
Status: | ACTIVE |
Category: | Private Limited Company |