INTERFACE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registration of charge 032126580037, created on 2025-04-28 |
29/04/2529 April 2025 | Registration of charge 032126580038, created on 2025-04-28 |
29/04/2529 April 2025 | Registration of charge 032126580039, created on 2025-04-28 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/02/255 February 2025 | Satisfaction of charge 032126580031 in full |
07/11/247 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Satisfaction of charge 032126580032 in full |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/11/2315 November 2023 | Satisfaction of charge 032126580033 in full |
15/11/2315 November 2023 | Part of the property or undertaking has been released from charge 032126580029 |
15/11/2315 November 2023 | Part of the property or undertaking has been released from charge 032126580029 |
15/11/2315 November 2023 | Part of the property or undertaking has been released from charge 032126580029 |
15/11/2315 November 2023 | Part of the property or undertaking has been released from charge 032126580029 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580035 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580035 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580035 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580035 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580031 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580031 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580031 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580029 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580029 |
19/05/2319 May 2023 | Part of the property or undertaking has been released from charge 032126580035 |
15/05/2315 May 2023 | Registration of charge 032126580036, created on 2023-05-11 |
15/05/2315 May 2023 | Registration of charge 032126580035, created on 2023-05-11 |
05/05/235 May 2023 | Satisfaction of charge 12 in full |
05/05/235 May 2023 | Satisfaction of charge 28 in full |
05/05/235 May 2023 | Satisfaction of charge 25 in full |
05/05/235 May 2023 | Satisfaction of charge 24 in full |
05/05/235 May 2023 | Satisfaction of charge 23 in full |
05/05/235 May 2023 | Satisfaction of charge 21 in full |
05/05/235 May 2023 | Satisfaction of charge 22 in full |
05/05/235 May 2023 | Satisfaction of charge 19 in full |
05/05/235 May 2023 | Satisfaction of charge 20 in full |
05/05/235 May 2023 | Satisfaction of charge 18 in full |
05/05/235 May 2023 | Satisfaction of charge 17 in full |
05/05/235 May 2023 | Satisfaction of charge 15 in full |
05/05/235 May 2023 | Satisfaction of charge 16 in full |
05/05/235 May 2023 | Satisfaction of charge 14 in full |
05/05/235 May 2023 | Satisfaction of charge 11 in full |
05/05/235 May 2023 | Satisfaction of charge 10 in full |
05/05/235 May 2023 | Satisfaction of charge 9 in full |
05/05/235 May 2023 | Satisfaction of charge 8 in full |
05/05/235 May 2023 | Satisfaction of charge 7 in full |
05/05/235 May 2023 | Satisfaction of charge 6 in full |
05/05/235 May 2023 | Satisfaction of charge 5 in full |
05/05/235 May 2023 | Satisfaction of charge 4 in full |
05/05/235 May 2023 | Satisfaction of charge 3 in full |
05/05/235 May 2023 | Satisfaction of charge 13 in full |
05/05/235 May 2023 | Satisfaction of charge 2 in full |
05/05/235 May 2023 | Satisfaction of charge 26 in full |
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 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-15 with no updates |
17/12/2117 December 2021 | Secretary's details changed for Aneeqa Malak on 2021-12-10 |
17/12/2117 December 2021 | Director's details changed for Mr Asad Shamim Chaudhary on 2021-12-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 032126580034 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 032126580033 |
02/05/172 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032126580032 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032126580031 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/10/1523 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032126580030 |
20/06/1520 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032126580029 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/12/141 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/11/1326 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/01/1217 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
07/05/117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/11/1024 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANOOQA MALAK / 01/10/2009 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 626 ROMFORD ROAD MANOR PARK LONDON E12 5AQ |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/12/0931 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ASAD CHAUDHARY / 01/10/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
09/12/089 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/02/086 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0829 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0724 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/079 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0712 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0710 July 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0729 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/04/0730 April 2007 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0727 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/064 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/07/051 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/054 February 2005 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/01/0525 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0520 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0520 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/044 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | NEW SECRETARY APPOINTED |
13/08/0313 August 2003 | SECRETARY RESIGNED |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/10/028 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
08/01/028 January 2002 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 15/10/00; NO CHANGE OF MEMBERS |
04/07/004 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
16/06/0016 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0020 January 2000 | SECRETARY'S PARTICULARS CHANGED |
20/01/0020 January 2000 | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
30/04/9930 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
30/12/9830 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/9819 October 1998 | RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS |
19/10/9819 October 1998 | REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 70 CLAVERING ROAD LONDON E12 5EX |
03/09/983 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/9725 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
25/07/9725 July 1997 | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS |
11/07/9611 July 1996 | DIRECTOR RESIGNED |
11/07/9611 July 1996 | REGISTERED OFFICE CHANGED ON 11/07/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
11/07/9611 July 1996 | SECRETARY RESIGNED |
11/07/9611 July 1996 | ADOPT MEM AND ARTS 25/06/96 |
04/07/964 July 1996 | NEW SECRETARY APPOINTED |
04/07/964 July 1996 | NEW DIRECTOR APPOINTED |
17/06/9617 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERFACE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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