Interlaken Group Ltd was registered on 04 March 1996, it has a status of "Liquidation". We do not know the number of employees at this business. This company has 8 directors listed as Annett, Richard, Flynn, Bill, Gilbert, Michael Andrew, Leckenby, Sara Louise, Butler, Paul William, Hanafin, Frank John, Jones, Roy Frederick, Wright, Darren Sean in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Paul William | 01 November 2007 | 30 September 2009 | 1 |
HANAFIN, Frank John | 11 May 2007 | 16 May 2013 | 1 |
JONES, Roy Frederick | 05 March 1996 | 16 May 2013 | 1 |
WRIGHT, Darren Sean | 01 November 2007 | 30 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANNETT, Richard | 01 June 2016 | 31 May 2017 | 1 |
FLYNN, Bill | 28 November 2017 | 30 April 2020 | 1 |
GILBERT, Michael Andrew | 25 March 2014 | 27 May 2016 | 1 |
LECKENBY, Sara Louise | 16 May 2013 | 25 March 2014 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 25 September 2020 | |
TM02 - Termination of appointment of secretary | 21 May 2020 | |
CS01 - N/A | 01 April 2020 | |
AD01 - Change of registered office address | 02 January 2020 | |
RESOLUTIONS - N/A | 31 December 2019 | |
LIQ01 - N/A | 31 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2019 | |
RESOLUTIONS - N/A | 12 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 December 2019 | |
SH19 - Statement of capital | 12 December 2019 | |
CAP-SS - N/A | 12 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 04 September 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
CS01 - N/A | 12 March 2018 | |
AP03 - Appointment of secretary | 05 January 2018 | |
AP01 - Appointment of director | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
TM02 - Termination of appointment of secretary | 09 August 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 11 April 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AP01 - Appointment of director | 13 July 2016 | |
AP03 - Appointment of secretary | 12 July 2016 | |
TM02 - Termination of appointment of secretary | 27 May 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
AR01 - Annual Return | 31 March 2016 | |
MR01 - N/A | 21 December 2015 | |
AA01 - Change of accounting reference date | 11 November 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AR01 - Annual Return | 04 March 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
RESOLUTIONS - N/A | 10 October 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 October 2014 | |
SH01 - Return of Allotment of shares | 09 October 2014 | |
CH01 - Change of particulars for director | 24 June 2014 | |
CH01 - Change of particulars for director | 24 June 2014 | |
CH01 - Change of particulars for director | 24 June 2014 | |
AP03 - Appointment of secretary | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AD01 - Change of registered office address | 10 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AP01 - Appointment of director | 29 November 2013 | |
MISC - Miscellaneous document | 03 October 2013 | |
AA01 - Change of accounting reference date | 01 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP03 - Appointment of secretary | 13 June 2013 | |
TM02 - Termination of appointment of secretary | 13 June 2013 | |
SH01 - Return of Allotment of shares | 29 May 2013 | |
MR04 - N/A | 23 May 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AD01 - Change of registered office address | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
CH03 - Change of particulars for secretary | 17 January 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
CERTNM - Change of name certificate | 13 October 2010 | |
CONNOT - N/A | 06 October 2010 | |
AR01 - Annual Return | 05 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 14 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2003 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 11 March 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
AA - Annual Accounts | 16 January 2002 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 16 May 2001 | |
287 - Change in situation or address of Registered Office | 08 September 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 15 January 1998 | |
SA - Shares agreement | 24 April 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 April 1997 | |
SA - Shares agreement | 24 April 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 April 1997 | |
363s - Annual Return | 22 April 1997 | |
88(2)P - N/A | 13 February 1997 | |
88(2)P - N/A | 13 February 1997 | |
287 - Change in situation or address of Registered Office | 02 February 1997 | |
287 - Change in situation or address of Registered Office | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
287 - Change in situation or address of Registered Office | 13 March 1996 | |
288 - N/A | 12 March 1996 | |
288 - N/A | 12 March 1996 | |
NEWINC - New incorporation documents | 04 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2015 | Outstanding |
N/A |
Debenture | 14 June 2004 | Fully Satisfied |
N/A |
Shares mortgage | 25 January 2002 | Fully Satisfied |
N/A |