About

Registered Number: 03892224
Date of Incorporation: 10/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Hames Partnership, Stables End Court, Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN

 

Having been setup in 1999, Corporate Interventions Ltd have registered office in Market Bosworth, Nuneaton, Warwickshire, it's status is listed as "Active". The companies directors are listed as Hutchinson, Eadaoin, Roberts, Anthony Barry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anthony Barry 10 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Eadaoin 10 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 12 December 2019
CH03 - Change of particulars for secretary 25 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
RESOLUTIONS - N/A 15 December 1999
RESOLUTIONS - N/A 15 December 1999
RESOLUTIONS - N/A 15 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.