INTRACRELS (BEXHILL MANAGEMENT) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Maureen Beverley Golding as a director on 2024-09-24

View Document

24/07/2524 July 2025 NewAppointment of Mr Phil John Batt as a director on 2024-09-21

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Paul Charles Courtel as a director on 2024-07-13

View Document

17/07/2417 July 2024 Termination of appointment of Joyce Irene Cable as a director on 2024-07-13

View Document

04/06/244 June 2024 Termination of appointment of Joyce Irene Cable as a director on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mrs Joyce Irene Cable as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Janet Allan as a director on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of John Barry Davis as a director on 2024-01-01

View Document

23/01/2423 January 2024 Appointment of Ms Christina Anne Byrne as a director on 2023-10-21

View Document

18/01/2418 January 2024 Termination of appointment of Nigel Charles Latimer as a director on 2024-01-17

View Document

18/01/2418 January 2024 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 75 C/O Findleys of Cooden , Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Lee Kines Greene as a secretary on 2023-12-01

View Document

18/01/2418 January 2024 Appointment of Findley's Secretarial Services Limited as a secretary on 2023-11-01

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Appointment of Mr Nigel Charles Latimer as a director on 2023-09-20

View Document

22/09/2322 September 2023 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22

View Document

30/08/2330 August 2023 Appointment of Mr Paul Charles Courtel as a director on 2023-07-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Lee Kines Greene as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Lee Kines Greene as a director on 2023-01-13

View Document

15/05/2315 May 2023 Appointment of Ms Lee Kines Greene as a secretary on 2023-01-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Valerie Joan Hammond as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Yvonne Bellhouse as a director on 2023-01-31

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Janet Mary Allan as a director on 2021-07-14

View Document

20/07/2120 July 2021 Termination of appointment of Joyce Irene Cable as a director on 2021-07-14

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LORD

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN DE FRY

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR JOHN BARRY DAVIS

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS VALERIE JOAN HAMMOND

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 DIRECTOR APPOINTED MR RONALD JAMES SMITH

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR ANTHONY LORD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BYRNE

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON BARNETT

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS JOYCE IRENE CABLE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS JANET MARY ALLAN

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MCGARVEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGARVEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUTCHERS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR APPOINTED MISS ALLISON ELENA BARNETT

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANET ALLAN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MS CHRISTINA BYRNE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR JOHN BARRY DAVIS

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM BUTCHERS / 18/07/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY ALLAN / 19/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE CABLE

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STARKEY

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON THOROGOOD

View Document

29/08/1429 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 DIRECTOR APPOINTED MR MALCOLM WILLIAM BUTCHERS

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS JANET MARY ALLAN

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL CORNFORD

View Document

08/08/138 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE EDMONDS

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BARBARA PAMELA EDMONDS / 19/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CABLE / 19/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY STARKEY / 19/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KENNETH THOROGOOD / 19/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN DE FRY / 19/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCGARVEY / 19/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CORNFORD / 19/07/2012

View Document

24/08/1224 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCGARVEY / 19/07/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/119 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED JOYCE CABLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED NIGEL CORNFORD

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MINISTER

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY MCGARVEY / 19/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRIAN MINISTER / 19/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY STARKEY / 19/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN DE FRY / 19/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BARBARA PAMELA EDMONDS / 19/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH THOROGOOD / 19/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCGARVEY / 19/07/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARJORIE PRICE

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN ROBERTS / 18/07/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED GORDON KENNETH THOROGOOD

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED STEPHANIE BARBARA PAMELA EDMONDS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR FLORABEL THOROGOOD

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BLYTH

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 19/07/05; CHANGE OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; CHANGE OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/07/00; CHANGE OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 19/07/99; CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 19/07/96; CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/07/9527 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/09/932 September 1993 RETURN MADE UP TO 19/07/93; CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 19/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 11/11/91

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 PART OF 363A 15/3/91

View Document

22/03/9122 March 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

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