About

Registered Number: 03908077
Date of Incorporation: 17/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Heaton House, 148 Bury Old Road, Salford, Lancashire, M7 4SE

 

Intercity Properties Ltd was founded on 17 January 2000 and are based in Salford, it's status at Companies House is "Active". There are no directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
395 - Particulars of a mortgage or charge 27 November 2001
395 - Particulars of a mortgage or charge 20 November 2001
AA - Annual Accounts 15 November 2001
CERTNM - Change of name certificate 31 August 2001
363s - Annual Return 13 March 2001
225 - Change of Accounting Reference Date 05 December 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland on 21ST november 2001 08 November 2001 Outstanding

N/A

Bond and floating charge 08 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.