INTREPID PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 099180870004, created on 2025-08-05

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Change of details for Mr Jeffrey Frank Boardman as a person with significant control on 2016-04-06

View Document

04/02/254 February 2025 Change of details for Mrs Natalie Anne Boardman as a person with significant control on 2016-04-06

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Jeffrey Frank Boardman on 2021-12-06

View Document

05/01/225 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Southwell Cottage 51 Wivelsfield Road Haywards Heath West Sussex RH16 4EN on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mrs Natalie Anne Boardman on 2021-12-06

View Document

05/01/225 January 2022 Change of details for Mr Jeffrey Frank Boardman as a person with significant control on 2021-12-06

View Document

05/01/225 January 2022 Change of details for Mrs Natalie Anne Boardman as a person with significant control on 2021-12-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099180870003

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BOARDMAN / 15/02/2017

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY FRANK BOARDMAN / 14/02/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BOARDMAN / 14/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FRANK BOARDMAN / 15/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099180870002

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JEFFREY FRANK BOARDMAN

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE STAFFERTON / 03/05/2016

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099180870001

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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