INTERCITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/06/259 June 2025 Termination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Scott Joseph Buckley on 2022-12-19

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

17/02/2317 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT-BOLTON

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ELLIS CROMPTON / 28/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 28/10/2019

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ELLIS CROMPTON / 07/04/2015

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS CROMPTON / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROMPTON / 17/07/2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 16/07/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

24/06/0824 June 2008 SECRETARY APPOINTED CLARE SHERIDAN

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 247 TOTTENHAM COURT ROAD LONDON W1P 0HH

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 AUDITOR'S RESIGNATION

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/916 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 23/03/90

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/01/863 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/86

View Document

03/06/853 June 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company