Based in Trentham, Stoke On Trent, Intercede Holdco Ltd was founded on 03 March 2011, it has a status of "Active". There are 2 directors listed as Sherry, Jonathan Steven, Mitre Directors Limited for Intercede Holdco Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITRE DIRECTORS LIMITED | 03 March 2011 | 13 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERRY, Jonathan Steven | 13 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
RESOLUTIONS - N/A | 10 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 05 March 2018 | |
SH01 - Return of Allotment of shares | 08 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 28 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 20 March 2017 | |
SH03 - Return of purchase of own shares | 30 December 2016 | |
SH06 - Notice of cancellation of shares | 02 December 2016 | |
RESOLUTIONS - N/A | 15 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 November 2016 | |
SH19 - Statement of capital | 15 November 2016 | |
CAP-SS - N/A | 15 November 2016 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
MR04 - N/A | 09 May 2016 | |
AA - Annual Accounts | 08 May 2016 | |
MR01 - N/A | 04 May 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 30 July 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 July 2013 | |
SH01 - Return of Allotment of shares | 15 July 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AP01 - Appointment of director | 04 November 2011 | |
SH01 - Return of Allotment of shares | 17 May 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2011 | |
RESOLUTIONS - N/A | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AP03 - Appointment of secretary | 21 April 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
AA01 - Change of accounting reference date | 21 April 2011 | |
TM02 - Termination of appointment of secretary | 21 April 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
CERTNM - Change of name certificate | 14 April 2011 | |
NEWINC - New incorporation documents | 03 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2016 | Outstanding |
N/A |
Debenture | 19 April 2011 | Fully Satisfied |
N/A |