INTERFACE SOLIHULL MANAGEMENT LIMITED

04574907
10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1SY

Documents

Documents
Date Category Description Pages
12 Dec 2023 accounts Annual Accounts 4 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2023 officers Appointment of director (Mr Darrell Francis Pulver) 2 Buy now
24 Feb 2023 officers Termination of appointment of director (Roy Aston) 1 Buy now
13 Dec 2022 accounts Annual Accounts 4 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 4 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 4 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2019 officers Appointment of director (Mr Roy Aston) 2 Buy now
27 Mar 2019 officers Appointment of director (Mr Mark David Leinster) 2 Buy now
27 Mar 2019 officers Termination of appointment of secretary (Charles Sydney Cravos) 1 Buy now
03 Dec 2018 accounts Annual Accounts 10 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 9 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 10 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 9 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 10 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
19 Nov 2013 officers Change of particulars for director (David Philip Ensell) 2 Buy now
19 Nov 2013 officers Appointment of secretary (Mr Charles Sydney Cravos) 1 Buy now
04 Oct 2013 accounts Annual Accounts 10 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 10 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 10 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
09 May 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Dec 2010 accounts Annual Accounts 10 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Termination of appointment of director (Ceri King) 2 Buy now
04 Nov 2009 accounts Annual Accounts 9 Buy now
17 Mar 2009 officers Appointment terminated secretary robert heason 1 Buy now
12 Mar 2009 annual-return Return made up to 28/10/08; full list of members 5 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from haydn house 309-329 haydn road sherwood nottingham NG5 1HG 1 Buy now
22 Jul 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 annual-return Return made up to 28/10/07; no change of members 7 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
17 Jan 2007 annual-return Return made up to 28/10/06; full list of members 8 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 officers New secretary appointed 1 Buy now
13 Jul 2006 officers Secretary resigned 2 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: merit house edgware road colindale london NW9 5AF 1 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
15 Jun 2006 officers New secretary appointed 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 capital Ad 06/04/06--------- £ si 36@1=36 £ ic 84/120 1 Buy now
30 Mar 2006 capital Ad 30/03/06--------- £ si 4@1=4 £ ic 80/84 1 Buy now
30 Mar 2006 capital Ad 30/03/06--------- £ si 4@1=4 £ ic 76/80 1 Buy now
24 Mar 2006 capital Ad 24/03/06--------- £ si 35@1=35 £ ic 41/76 1 Buy now
23 Mar 2006 capital £ nc 100/120 23/03/06 2 Buy now
14 Dec 2005 annual-return Return made up to 28/10/05; full list of members 3 Buy now
14 Dec 2005 officers Director's particulars changed 1 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
08 Nov 2004 annual-return Return made up to 28/10/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 6 Buy now
15 Jun 2004 capital Ad 02/06/04--------- £ si 22@1=22 £ ic 20/42 2 Buy now
09 Dec 2003 annual-return Return made up to 28/10/03; full list of members 7 Buy now
27 Nov 2003 capital Ad 06/11/02--------- £ si 17@1=17 £ ic 3/20 2 Buy now
18 Dec 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
12 Nov 2002 capital Ad 28/10/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
28 Oct 2002 incorporation Incorporation Company 25 Buy now