About

Registered Number: 05516829
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS

 

Having been setup in 2005, Interfloor Group Ltd has its registered office in Rossendale in Lancashire, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Frederick 28 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Stephen John 15 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 07 January 2019
AP03 - Appointment of secretary 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 13 September 2018
MR04 - N/A 16 August 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 19 January 2018
MR01 - N/A 28 November 2017
AA - Annual Accounts 24 November 2017
PSC02 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 19 September 2016
MR04 - N/A 25 April 2016
AA01 - Change of accounting reference date 23 December 2015
RP04 - N/A 28 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
MR01 - N/A 18 September 2015
AR01 - Annual Return 21 August 2015
MR04 - N/A 15 July 2015
MR04 - N/A 15 July 2015
AP01 - Appointment of director 08 June 2015
RESOLUTIONS - N/A 03 March 2015
MR01 - N/A 13 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 August 2012
RESOLUTIONS - N/A 22 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 01 February 2011
RESOLUTIONS - N/A 28 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2010
MEM/ARTS - N/A 28 October 2010
AR01 - Annual Return 13 August 2010
MISC - Miscellaneous document 17 June 2010
MISC - Miscellaneous document 22 April 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 12 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 03 September 2008
MEM/ARTS - N/A 27 February 2008
CERTNM - Change of name certificate 21 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 12 December 2005
395 - Particulars of a mortgage or charge 10 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 19 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
225 - Change of Accounting Reference Date 19 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
CERTNM - Change of name certificate 27 July 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Fully Satisfied

N/A

A registered charge 14 September 2015 Outstanding

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

Insurance assignment 01 November 2005 Fully Satisfied

N/A

Debenture 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.