Interfloor Operations Ltd was founded on 26 July 2005. The companies directors are listed as Foster, Stephen John, Oppenheim, Douglas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OPPENHEIM, Douglas | 29 September 2008 | 01 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Stephen John | 15 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR01 - N/A | 09 August 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 | 19 January 2018 | |
MR01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 27 November 2017 | |
MR04 - N/A | 06 October 2017 | |
CS01 - N/A | 29 August 2017 | |
SH19 - Statement of capital | 31 May 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 May 2017 | |
CAP-SS - N/A | 15 May 2017 | |
SH01 - Return of Allotment of shares | 15 May 2017 | |
AA - Annual Accounts | 31 December 2016 | |
CS01 - N/A | 22 August 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AA - Annual Accounts | 08 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 | 24 August 2015 | |
MR04 - N/A | 15 July 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
RESOLUTIONS - N/A | 03 March 2015 | |
MR01 - N/A | 13 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 07 August 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 | |
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 | |
363a - Annual Return | 11 August 2009 | |
RESOLUTIONS - N/A | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 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 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
MEM/ARTS - N/A | 19 February 2008 | |
CERTNM - Change of name certificate | 14 February 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2006 | |
288a - Notice of appointment 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 | 21 December 2005 | |
287 - Change in situation or address of Registered Office | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 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 | |
225 - Change of Accounting Reference Date | 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 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
287 - Change in situation or address of Registered Office | 11 August 2005 | |
NEWINC - New incorporation documents | 26 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2019 | Outstanding |
N/A |
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 |
Debenture | 19 August 2005 | Fully Satisfied |
N/A |