Intercan Group Ltd was registered on 15 August 2001 and are based in Buckinghamshire, it's status is listed as "Active". There are 6 directors listed for Intercan Group Ltd. Currently we aren't aware of the number of employees at the Intercan Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AN, Shu | 24 August 2017 | - | 1 |
MCKENZIE, Christopher Duncan | 24 August 2017 | - | 1 |
MOORE, Richard | 24 August 2017 | - | 1 |
STRODE, Peter | 15 August 2001 | - | 1 |
EVANS, Nicolas | 15 August 2001 | 10 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRODE, Victoria Clare | 01 September 2006 | 24 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AA01 - Change of accounting reference date | 08 November 2017 | |
AP01 - Appointment of director | 18 September 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
TM02 - Termination of appointment of secretary | 31 August 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CH03 - Change of particulars for secretary | 20 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 30 May 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 23 May 2012 | |
MG01 - Particulars of a mortgage or charge | 29 February 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 27 December 2007 | |
395 - Particulars of a mortgage or charge | 27 December 2007 | |
363a - Annual Return | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 November 2007 | |
353 - Register of members | 09 November 2007 | |
287 - Change in situation or address of Registered Office | 09 November 2007 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
RESOLUTIONS - N/A | 12 July 2006 | |
AA - Annual Accounts | 12 July 2006 | |
RESOLUTIONS - N/A | 06 July 2006 | |
363a - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 24 August 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2001 | |
NEWINC - New incorporation documents | 15 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 February 2012 | Outstanding |
N/A |
Licence to assign and rent deposit deed | 02 September 2009 | Outstanding |
N/A |
Legal assignment | 12 January 2008 | Outstanding |
N/A |
Floating charge (all assets) | 19 December 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 19 December 2007 | Outstanding |
N/A |