Advanced company searchLink opens in new window

INTERBAY HOLDINGS LTD

Company number 05878379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2019 AP01 Appointment of Richard Wilson as a director on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of John Patrick Eastgate as a director on 31 January 2019
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
16 Dec 2016 AP03 Appointment of Nickesha Graham-Burrell as a secretary on 7 December 2016
15 Dec 2016 TM02 Termination of appointment of Tatiana Felicien as a secretary on 7 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
15 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
10 Apr 2015 SH10 Particulars of variation of rights attached to shares
10 Apr 2015 SH08 Change of share class name or designation
10 Apr 2015 CC04 Statement of company's objects
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2014 AP01 Appointment of Andrew Parkes as a director on 17 December 2014
23 Dec 2014 AP01 Appointment of Mr Clive David Kornitzer as a director on 17 December 2014
23 Dec 2014 TM01 Termination of appointment of Neil Alan Richardson as a director on 18 December 2014
23 Dec 2014 TM01 Termination of appointment of Colin Alexander Bell as a director on 18 December 2014
15 Dec 2014 MISC Section 519 ca 2006
02 Dec 2014 MISC Section 519
28 Oct 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
14 Aug 2014 CH01 Director's details changed for Mr Neil Alan Richardson on 8 April 2014