INTERCONTINENTALE PATRIMOINE LTD

04535076
135 NOTTING HILL GATE LONDON UNITED KINGDOM W11 3LB

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Compulsory 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2023 accounts Annual Accounts 10 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2021 officers Change of particulars for director (Mr Ludovic Maillet) 2 Buy now
02 Dec 2021 officers Change of particulars for director (Mr Gerald Quattrochi Oubradous) 2 Buy now
02 Dec 2021 officers Change of particulars for director (Mr Ludovic Maillet) 2 Buy now
02 Dec 2021 officers Change of particulars for director (Mr Gerald Quattrochi Oubradous) 2 Buy now
02 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 11 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 11 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 officers Change of particulars for director (Mr Gerald Quattrochi Oubradous) 2 Buy now
24 Sep 2018 officers Change of particulars for director (Mr Ludovic Maillet) 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Annual Accounts 14 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 12 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
02 Dec 2010 officers Change of particulars for director (Ludovic Maillet) 2 Buy now
02 Dec 2010 officers Change of particulars for director (Gerald Quattrochi Oubradous) 2 Buy now
30 Sep 2010 accounts Annual Accounts 12 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
07 Nov 2009 accounts Annual Accounts 12 Buy now
24 Jul 2009 annual-return Return made up to 13/09/08; full list of members 4 Buy now
20 Jul 2009 officers Secretary appointed mr jonathan farrow 1 Buy now
06 Jun 2009 officers Appointment terminated secretary bush lane secretaries LIMITED 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from ibex house baker street weybridge surrey KT220LX uk 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from sovereign house 212-224 shaftesbury avenue london WC2H 8HQ 1 Buy now
05 Mar 2009 accounts Annual Accounts 10 Buy now
13 Mar 2008 accounts Annual Accounts 12 Buy now
22 Oct 2007 annual-return Return made up to 13/09/07; full list of members 5 Buy now
22 Oct 2007 annual-return Return made up to 13/09/06; full list of members 5 Buy now
21 Nov 2006 accounts Annual Accounts 11 Buy now
08 Dec 2005 accounts Annual Accounts 11 Buy now
26 Sep 2005 annual-return Return made up to 13/09/05; full list of members 5 Buy now
26 Sep 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
21 Jul 2005 annual-return Return made up to 13/09/04; full list of members 5 Buy now
24 Jun 2005 officers Director's particulars changed 1 Buy now
24 Jun 2005 officers New secretary appointed 2 Buy now
24 Jun 2005 officers Secretary resigned 1 Buy now
23 Mar 2005 address Registered office changed on 23/03/05 from: 2 wharfside fenny stratford milton keynes MK2 2AZ 1 Buy now
20 May 2004 accounts Annual Accounts 10 Buy now
11 Dec 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
02 May 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
13 Sep 2002 incorporation Incorporation Company 12 Buy now