INTENSIVE MANAGEMENT SUPPORT (CAPITAL) LIMITED
Company number 08041657
- Company Overview for INTENSIVE MANAGEMENT SUPPORT (CAPITAL) LIMITED (08041657)
- Filing history for INTENSIVE MANAGEMENT SUPPORT (CAPITAL) LIMITED (08041657)
- People for INTENSIVE MANAGEMENT SUPPORT (CAPITAL) LIMITED (08041657)
- More for INTENSIVE MANAGEMENT SUPPORT (CAPITAL) LIMITED (08041657)
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) |
---|---|---|---|
17 Jan 2017 | CH03 | Secretary's details changed for Mr Byron Howard Pull on 12 January 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Jan 2017 | AD01 | Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O the Cornhill Group Limited 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 8 January 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Apr 2012 | NEWINC | Incorporation |