Advanced company searchLink opens in new window

INTERCITY HOLDINGS OVERSEAS LIMITED

Company number 02979364

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 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
11 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
17 Aug 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
01 May 2014 AUD Auditor's resignation
17 Apr 2014 AUD Auditor's resignation
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
04 Jul 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 15 January 2013
19 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 CH03 Secretary's details changed for Mrs Annette Marie Jackson on 10 February 2010
08 Jul 2010 CH01 Director's details changed for Mr Alan Roy Jackson on 10 February 2010
08 Jul 2010 CH01 Director's details changed for Mrs Annette Marie Jackson on 10 February 2010
09 Dec 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders