- Company Overview for INTERFACE NRM LIMITED (04615780)
- Filing history for INTERFACE NRM LIMITED (04615780)
- People for INTERFACE NRM LIMITED (04615780)
- Charges for INTERFACE NRM LIMITED (04615780)
- More for INTERFACE NRM LIMITED (04615780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
07 Feb 2018 | AP01 | Appointment of Mr Michael Greenland as a director on 5 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Paul Barry Chadderton as a director on 7 September 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
25 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
25 Mar 2016 | CH01 | Director's details changed for Mr Gavin Hugh Jordan on 25 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Michael James Greenland as a director on 1 October 2015 | |
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
23 Feb 2014 | AP01 | Appointment of Mr Paul Barry Chadderton as a director | |
23 Feb 2014 | AP01 | Appointment of Mr Michael James Greenland as a director | |
23 Feb 2014 | TM01 | Termination of appointment of Teresa Jordan as a director | |
23 Feb 2014 | TM02 | Termination of appointment of Teresa Jordan as a secretary | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |