INTERIORS NEWCO LIMITED

Canberra House Robeson Way Canberra House Robeson Way, Manchester, M22 4SX, United Kingdom
StatusACTIVE
Company No.10909125
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

INTERIORS NEWCO LIMITED is an active private limited company with number 10909125. It was incorporated 6 years, 9 months, 24 days ago, on 10 August 2017. The company address is Canberra House Robeson Way Canberra House Robeson Way, Manchester, M22 4SX, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Urs Heinz Rickenbacher

Appointment date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Christen

Termination date: 2022-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-24

Charge number: 109091250003

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mrs Sasha Louise Windelinckx

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Claus Nüssel

Termination date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109091250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109091250001

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Urs Heinz Rickenbacher

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-07

Psc name: Airline Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-19

Charge number: 109091250001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109091250002

Charge creation date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heiko Claus Nüssel

Appointment date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Andreas Christen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Cromwell Griffiths

Termination date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Gregor Alexander Walthert

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Paul Dennis Carter

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED

11 - 15 WIGMORE STREET,LONDON,W1A 2JZ

Number:06852689
Status:ACTIVE
Category:Private Limited Company

HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED

1 FINSBURY CIRCUS,LONDON,EC2M 7SH

Number:07685475
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

LAIRY MEATS LIMITED

2 CASTLEFIELD COURT,REIGATE,RH2 0AH

Number:07977707
Status:ACTIVE
Category:Private Limited Company

LOGIQAL QA LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08779256
Status:ACTIVE
Category:Private Limited Company

LONDON LEATHERS DIRECT LIMITED

UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:03127315
Status:ACTIVE
Category:Private Limited Company

LOXFIELD DEVELOPMENTS LIMITED

79 HIGH STREET,ESSEX,CB10 1DZ

Number:02726650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source