INTERFACE PROPERTIES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 032126580037, created on 2025-04-28

View Document

29/04/2529 April 2025 Registration of charge 032126580038, created on 2025-04-28

View Document

29/04/2529 April 2025 Registration of charge 032126580039, created on 2025-04-28

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Satisfaction of charge 032126580031 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Satisfaction of charge 032126580032 in full

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Satisfaction of charge 032126580033 in full

View Document

15/11/2315 November 2023 Part of the property or undertaking has been released from charge 032126580029

View Document

15/11/2315 November 2023 Part of the property or undertaking has been released from charge 032126580029

View Document

15/11/2315 November 2023 Part of the property or undertaking has been released from charge 032126580029

View Document

15/11/2315 November 2023 Part of the property or undertaking has been released from charge 032126580029

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580035

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580035

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580035

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580035

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580031

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580031

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580031

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580029

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580029

View Document

19/05/2319 May 2023 Part of the property or undertaking has been released from charge 032126580035

View Document

15/05/2315 May 2023 Registration of charge 032126580036, created on 2023-05-11

View Document

15/05/2315 May 2023 Registration of charge 032126580035, created on 2023-05-11

View Document

05/05/235 May 2023 Satisfaction of charge 12 in full

View Document

05/05/235 May 2023 Satisfaction of charge 28 in full

View Document

05/05/235 May 2023 Satisfaction of charge 25 in full

View Document

05/05/235 May 2023 Satisfaction of charge 24 in full

View Document

05/05/235 May 2023 Satisfaction of charge 23 in full

View Document

05/05/235 May 2023 Satisfaction of charge 21 in full

View Document

05/05/235 May 2023 Satisfaction of charge 22 in full

View Document

05/05/235 May 2023 Satisfaction of charge 19 in full

View Document

05/05/235 May 2023 Satisfaction of charge 20 in full

View Document

05/05/235 May 2023 Satisfaction of charge 18 in full

View Document

05/05/235 May 2023 Satisfaction of charge 17 in full

View Document

05/05/235 May 2023 Satisfaction of charge 15 in full

View Document

05/05/235 May 2023 Satisfaction of charge 16 in full

View Document

05/05/235 May 2023 Satisfaction of charge 14 in full

View Document

05/05/235 May 2023 Satisfaction of charge 11 in full

View Document

05/05/235 May 2023 Satisfaction of charge 10 in full

View Document

05/05/235 May 2023 Satisfaction of charge 9 in full

View Document

05/05/235 May 2023 Satisfaction of charge 8 in full

View Document

05/05/235 May 2023 Satisfaction of charge 7 in full

View Document

05/05/235 May 2023 Satisfaction of charge 6 in full

View Document

05/05/235 May 2023 Satisfaction of charge 5 in full

View Document

05/05/235 May 2023 Satisfaction of charge 4 in full

View Document

05/05/235 May 2023 Satisfaction of charge 3 in full

View Document

05/05/235 May 2023 Satisfaction of charge 13 in full

View Document

05/05/235 May 2023 Satisfaction of charge 2 in full

View Document

05/05/235 May 2023 Satisfaction of charge 26 in full

View Document

31/03/2331 March 2023 Registered office address changed from 55 Ingledew Road London SE18 1AP to 209 Ley Street Ilford IG1 4BL on 2023-03-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

17/12/2117 December 2021 Secretary's details changed for Aneeqa Malak on 2021-12-10

View Document

17/12/2117 December 2021 Director's details changed for Mr Asad Shamim Chaudhary on 2021-12-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032126580034

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032126580033

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032126580032

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032126580031

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032126580030

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032126580029

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANOOQA MALAK / 01/10/2009

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 626 ROMFORD ROAD MANOR PARK LONDON E12 5AQ

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASAD CHAUDHARY / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 15/10/00; NO CHANGE OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 70 CLAVERING ROAD LONDON E12 5EX

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company