INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED
Company number 01017062
- Company Overview for INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (01017062)
- Filing history for INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (01017062)
- People for INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (01017062)
- More for INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED (01017062)
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) |
---|---|---|---|
06 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Oct 2015 | AP01 | Appointment of Mr Paul Martin Smith Lomas as a director on 23 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr John Duncan Lockett as a director on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Simon Richard Trace as a director on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Margaret Mary Gardner as a director on 23 October 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AP01 | Appointment of Mrs Margaret Mary Gardner as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Mark Woodbridge as a director | |
24 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from Schumacher Centre for Technology & Development Bourton on Dunsmore Rugby Warks CV23 9QZ on 23 November 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
18 Oct 2010 | TM01 | Termination of appointment of Nicholas Burn as a director | |
18 Oct 2010 | AP01 | Appointment of Mr Simon Richard Trace as a director | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders |