About

Registered Number: 03706687
Date of Incorporation: 02/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

 

Interlink Management Services Ltd was founded on 02 February 1999, it has a status of "Active". There are 2 directors listed as Stevens, Helen Mary, Stevens, John David for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Helen Mary 25 November 2004 - 1
STEVENS, John David 24 March 1999 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 10 September 2015
CH01 - Change of particulars for director 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 14 December 2012
CH03 - Change of particulars for secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
CERTNM - Change of name certificate 21 May 2001
363s - Annual Return 14 April 2001
225 - Change of Accounting Reference Date 15 March 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 15 March 2000
225 - Change of Accounting Reference Date 27 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.