Intrepid Consultants Ltd was established in 1998, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALTERIAN HOLDINGS LTD | 11 October 2013 | - | 1 |
FENNELL, John Andrew | 31 August 2010 | 16 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTRYDE, Sally Ann | 31 August 2010 | 02 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
GUARANTEE2 - N/A | 22 July 2020 | |
AGREEMENT2 - N/A | 01 July 2020 | |
PARENT_ACC - N/A | 01 July 2020 | |
CS01 - N/A | 30 June 2020 | |
AP01 - Appointment of director | 03 May 2020 | |
TM01 - Termination of appointment of director | 03 May 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AGREEMENT2 - N/A | 28 November 2019 | |
PARENT_ACC - N/A | 22 November 2019 | |
GUARANTEE2 - N/A | 22 November 2019 | |
PARENT_ACC - N/A | 11 November 2019 | |
TM01 - Termination of appointment of director | 30 August 2019 | |
AP01 - Appointment of director | 30 August 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CH02 - Change of particulars for corporate director | 02 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 07 October 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
PSC07 - N/A | 03 July 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 12 July 2016 | |
AUD - Auditor's letter of resignation | 23 December 2015 | |
AUD - Auditor's letter of resignation | 10 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AP02 - Appointment of corporate director | 15 October 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AD01 - Change of registered office address | 29 November 2012 | |
MISC - Miscellaneous document | 26 November 2012 | |
AP01 - Appointment of director | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 03 July 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AA01 - Change of accounting reference date | 13 October 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2010 | |
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 | 26 November 2010 | |
AA - Annual Accounts | 24 November 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
CC04 - Statement of companies objects | 08 September 2010 | |
AP03 - Appointment of secretary | 08 September 2010 | |
TM02 - Termination of appointment of secretary | 08 September 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
AA01 - Change of accounting reference date | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 10 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
363a - Annual Return | 24 September 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 21 July 2006 | |
363s - Annual Return | 13 September 2005 | |
169 - Return by a company purchasing its own shares | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
225 - Change of Accounting Reference Date | 10 January 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 08 May 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 30 July 2003 | |
363s - Annual Return | 27 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2002 | |
AA - Annual Accounts | 27 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2002 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 21 March 2001 | |
225 - Change of Accounting Reference Date | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 30 August 2000 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
225 - Change of Accounting Reference Date | 27 January 2000 | |
363s - Annual Return | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1998 | |
NEWINC - New incorporation documents | 30 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 May 2005 | Fully Satisfied |
N/A |
Debenture | 23 August 2000 | Fully Satisfied |
N/A |