INTRUM UK LIMITED - REIGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: James Alexander William Appleby. Appointment date: 2024-01-01. 2024-01-11 View Report
Officers. Appointment date: 2024-01-01. Officer name: Suzanne Louise Pearson. 2024-01-11 View Report
Officers. Officer name: Mr Edward Brian Nott. Appointment date: 2024-01-01. 2024-01-11 View Report
Officers. Termination date: 2023-12-31. Officer name: Edward Brian Nott. 2024-01-11 View Report
Resolution. Description: Resolutions. 2023-12-29 View Report
Incorporation. Memorandum articles. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type full. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-10-02 View Report
Accounts. Accounts type full. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type full. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Mortgage. Charge number: 037529400021. 2020-01-20 View Report
Mortgage. Charge number: 037529400020. 2020-01-20 View Report
Officers. Officer name: Bruce Mclaren. Termination date: 2019-11-04. 2019-11-11 View Report
Officers. Officer name: Bruce Mclaren. Termination date: 2019-11-04. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Mortgage. Charge number: 037529400021. Charge creation date: 2019-10-01. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2018-10-31 View Report
Persons with significant control. Change date: 2018-03-01. Psc name: 1St Credit (Holdings) Limited. 2018-10-29 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Resolution. Description: Resolutions. 2018-03-01 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Mortgage. Charge creation date: 2017-09-22. Charge number: 037529400020. 2017-09-29 View Report
Accounts. Accounts type full. 2017-07-07 View Report
Mortgage. Charge number: 037529400019. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2016-04-27 View Report
Officers. Termination date: 2016-02-29. Officer name: Charles James Trevenen Holland. 2016-03-22 View Report
Officers. Termination date: 2016-02-29. Officer name: Simon Gerald Dighton. 2016-03-22 View Report
Officers. Officer name: Simon Gerald Dighton. Termination date: 2016-02-29. 2016-03-22 View Report
Officers. Officer name: Mr Bruce Mclaren. Appointment date: 2016-02-29. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type full. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Capital. Description: Statement by Directors. 2015-01-16 View Report
Capital. Capital statement capital company with date currency figure. 2015-01-16 View Report
Insolvency. Description: Solvency Statement dated 19/12/14. 2015-01-16 View Report
Resolution. Description: Resolutions. 2015-01-16 View Report
Capital. Capital allotment shares. 2015-01-16 View Report
Accounts. Accounts type full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Simon Gerald Dighton. 2014-02-06 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Charles James Trevenen Holland. 2014-02-06 View Report
Officers. Officer name: Bruce Mclaren. 2013-11-19 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Incorporation. Memorandum articles. 2013-06-12 View Report
Resolution. Description: Resolutions. 2013-06-12 View Report