Established in 2007, Intime (Leeds) Ltd have registered office in Harrogate in North Yorkshire, it's status is listed as "Active". Hartley, Paul Gregory, Merrills, John, Brown, Mark David, Skilbeck, Kevin are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Paul Gregory | 29 May 2015 | - | 1 |
MERRILLS, John | 29 May 2015 | - | 1 |
BROWN, Mark David | 28 August 2007 | 29 May 2015 | 1 |
SKILBECK, Kevin | 28 August 2007 | 25 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 25 August 2017 | |
PSC02 - N/A | 02 August 2017 | |
MR01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA01 - Change of accounting reference date | 06 November 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
CERTNM - Change of name certificate | 05 June 2015 | |
AD01 - Change of registered office address | 05 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 03 December 2013 | |
CH01 - Change of particulars for director | 03 December 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 02 September 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 06 June 2008 | |
287 - Change in situation or address of Registered Office | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2007 | |
225 - Change of Accounting Reference Date | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
NEWINC - New incorporation documents | 28 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2017 | Outstanding |
N/A |
Deed of rental deposit | 07 January 2008 | Outstanding |
N/A |
Debenture | 14 December 2007 | Outstanding |
N/A |