About

Registered Number: 07035107
Date of Incorporation: 30/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Having been setup in 2009, Intertain (Dining) Ltd are based in Birmingham, West Midlands. This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMAHON, Gregory Joseph 01 April 2020 - 1
BURTON, Denise 10 September 2011 31 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 22 August 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 23 January 2013
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 03 August 2012
AA01 - Change of accounting reference date 04 April 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 29 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2011
TM01 - Termination of appointment of director 25 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP03 - Appointment of secretary 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AD01 - Change of registered office address 04 November 2011
MISC - Miscellaneous document 18 October 2011
MISC - Miscellaneous document 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 September 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 27 July 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 30 September 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AP01 - Appointment of director 20 November 2009
AA01 - Change of accounting reference date 20 November 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
RESOLUTIONS - N/A 15 October 2009
MEM/ARTS - N/A 15 October 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
Supplemental legal mortgage 23 February 2011 Fully Satisfied

N/A

Supplemental legal mortgage 05 November 2010 Fully Satisfied

N/A

Supplemental legal mortgage 12 July 2010 Fully Satisfied

N/A

Legal mortgage 08 June 2010 Fully Satisfied

N/A

Supplemental legal mortgage 03 June 2010 Fully Satisfied

N/A

Supplemental legal mortgage 06 May 2010 Fully Satisfied

N/A

Supplemental legal mortgage 20 April 2010 Fully Satisfied

N/A

Supplemental legal mortgage 17 March 2010 Fully Satisfied

N/A

Supplemental legal mortgage 09 December 2009 Fully Satisfied

N/A

Fixed & floating security document 20 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.