About

Registered Number: 04693393
Date of Incorporation: 11/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Horsehay Farm, Duns Tew Road, Middle Barton, Oxfordshire, OX7 7DQ

 

Integrate Cpd Ltd was registered on 11 March 2003 with its registered office in Oxfordshire, it's status at Companies House is "Active". The company has 2 directors listed as Perrella, Loretta, Symmonds, James Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMMONDS, James Robert 11 March 2003 15 May 2007 1
Secretary Name Appointed Resigned Total Appointments
PERRELLA, Loretta 24 May 2007 22 May 2009 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 March 2012
AA01 - Change of accounting reference date 09 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 24 March 2004
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2005 Outstanding

N/A

Debenture 24 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.