About

Registered Number: 02458676
Date of Incorporation: 11/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Sudbury House, 56 London Street, Faringdon, Oxfordshire, SN7 7AA,

 

Based in Oxfordshire, Inter Mediate Two Ltd was setup in 1990, it has a status of "Active". Inter Mediate Two Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PARENT_ACC - N/A 10 September 2020
AGREEMENT2 - N/A 10 September 2020
GUARANTEE2 - N/A 10 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 August 2019
PARENT_ACC - N/A 09 August 2019
GUARANTEE2 - N/A 09 August 2019
AGREEMENT2 - N/A 09 August 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 06 September 2017
MR01 - N/A 05 July 2017
MR04 - N/A 28 February 2017
RESOLUTIONS - N/A 17 February 2017
CS01 - N/A 07 November 2016
MR01 - N/A 14 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 November 2013
MR01 - N/A 14 September 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 21 November 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 26 October 2009
MEM/ARTS - N/A 20 March 2009
CERTNM - Change of name certificate 10 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 12 October 2007
AUD - Auditor's letter of resignation 08 August 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 18 November 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 09 August 2004
OC138 - Order of Court 06 August 2004
RESOLUTIONS - N/A 02 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 November 2002
363a - Annual Return 13 November 2002
RESOLUTIONS - N/A 28 August 2002
363a - Annual Return 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
363a - Annual Return 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
MISC - Miscellaneous document 28 August 2002
MISC - Miscellaneous document 28 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
363s - Annual Return 03 December 2001
395 - Particulars of a mortgage or charge 14 September 2001
225 - Change of Accounting Reference Date 26 July 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 14 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
123 - Notice of increase in nominal capital 05 April 2001
CERTNM - Change of name certificate 01 March 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2001
395 - Particulars of a mortgage or charge 14 February 2001
RESOLUTIONS - N/A 05 February 2001
AA - Annual Accounts 10 January 2001
363a - Annual Return 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
CERTNM - Change of name certificate 27 April 2000
RESOLUTIONS - N/A 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
123 - Notice of increase in nominal capital 25 April 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 April 1999
AA - Annual Accounts 19 November 1998
363a - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363a - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 16 December 1996
363x - Annual Return 15 November 1995
AA - Annual Accounts 15 November 1995
363x - Annual Return 17 January 1995
AA - Annual Accounts 07 December 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
288 - N/A 10 October 1994
363x - Annual Return 20 January 1994
AA - Annual Accounts 15 December 1993
363x - Annual Return 01 February 1993
RESOLUTIONS - N/A 07 January 1993
AA - Annual Accounts 10 December 1992
287 - Change in situation or address of Registered Office 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
AA - Annual Accounts 03 November 1992
RESOLUTIONS - N/A 22 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 07 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1990
288 - N/A 13 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1990
287 - Change in situation or address of Registered Office 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
CERTNM - Change of name certificate 29 June 1990
NEWINC - New incorporation documents 11 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2017 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 13 September 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 18 july 2002 05 September 2012 Outstanding

N/A

Pledge of shares 27 August 2001 Outstanding

N/A

Debenture 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.