About

Registered Number: 03594192
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 269 Farnborough Road, Farnborough, Hampshire, GU14 7LY

 

Intercessions Ltd was established in 1998, it has a status of "Active". There are 4 directors listed as Cornell Bruxham Limited, Insad Secretaries Ltd, Renard, Jean Gaston Bernard, Suckley, John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL BRUXHAM LIMITED 13 March 2003 - 1
RENARD, Jean Gaston Bernard 07 December 2001 13 March 2003 1
SUCKLEY, John 19 June 2001 14 January 2003 1
Secretary Name Appointed Resigned Total Appointments
INSAD SECRETARIES LTD 14 January 2003 14 April 2004 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 04 June 2013
CH01 - Change of particulars for director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 22 March 2013
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
AAMD - Amended Accounts 02 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
CH02 - Change of particulars for corporate director 08 July 2010
AA - Annual Accounts 28 April 2010
AAMD - Amended Accounts 13 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 08 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 08 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 08 August 2000
DISS40 - Notice of striking-off action discontinued 25 January 2000
RESOLUTIONS - N/A 21 January 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 21 January 2000
GAZ1 - First notification of strike-off action in London Gazette 18 January 2000
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.