INVICTA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06888058 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
INVICTA DEVELOPMENTS LIMITED is an active private limited company with number 06888058. It was incorporated 15 years, 1 month, 5 days ago, on 27 April 2009. The company address is Bcs House Bcs House, Bourne, PE10 9HT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-16
Officer name: Mr David Kenneth Goodridge
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-16
New address: Bcs House Pinfold Road Bourne PE10 9HT
Old address: Elmslae House Tinwell Road Stamford Lincolnshire PE9 2SD England
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068880580004
Charge creation date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068880580003
Charge creation date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts amended with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 05 Apr 2016
Action Date: 25 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Judith Wordsworth
Appointment date: 2015-12-25
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Kenneth Goodridge
Termination date: 2015-12-24
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-25
Officer name: Matthew Jason Wordsworth
Documents
Capital name of class of shares
Date: 04 Apr 2016
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-24
Officer name: Timothy Mark Mcbain Allan
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
New address: Elmslae House Tinwell Road Stamford Lincolnshire PE9 2SD
Old address: Kellaways Main Street Tinwell Stamford Lincolnshire PE9 3UD
Documents
Termination secretary company with name termination date
Date: 23 Mar 2016
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-24
Officer name: Timothy Mark Mcbain Allan
Documents
Appoint person secretary company with name date
Date: 23 Mar 2016
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-24
Officer name: Mr David Kenneth Goodridge
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-24
Officer name: Robin Philip Daw
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Move registers to sail company
Date: 08 May 2014
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Philip Daw
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Jason Wordsworth
Documents
Resolution
Date: 06 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Oct 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Oct 2013
Action Date: 12 Sep 2013
Category: Capital
Type: SH01
Capital : 190.00 GBP
Date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type small
Date: 16 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital cancellation shares
Date: 30 May 2012
Action Date: 30 May 2012
Category: Capital
Type: SH06
Capital : 184 GBP
Date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harold Duncan Wordsworth
Change date: 2010-05-03
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Wordsworth
Change date: 2010-05-03
Documents
Accounts with accounts type small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital cancellation shares
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Capital
Type: SH06
Capital : 184 GBP
Date: 2012-04-27
Documents
Resolution
Date: 18 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 18 Apr 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Legacy
Date: 04 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital variation of rights attached to shares
Date: 27 Jan 2011
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 25 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company previous extended
Date: 11 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Address
Type: AD01
Old address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE United Kingdom
Change date: 2010-07-13
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Mr David Kenneth Goodridge
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Old address: Houghton Road Invicta Works Grantham NG31 6JE
Change date: 2010-05-21
Documents
Capital allotment shares
Date: 04 Feb 2010
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-22
Capital : 200 GBP
Documents
Capital allotment shares
Date: 04 Feb 2010
Action Date: 22 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-22
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 20 Jan 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr harold duncan wordsworth
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs judith wordsworth
Documents
Some Companies
321A ROMFORD ROAD,LONDON,E7 9AH
Number: | 10910071 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEDY HOUSE,SALFORD,M6 6WY
Number: | 09353052 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 MAIDSTONE ROAD,LONDON,N11 2TP
Number: | 11305832 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BUCKINGHAM WAY,CAMBERLEY,GU16 8XF
Number: | 11819489 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPECKLED WOOD CLOSE,ATTLEBOROUGH,NR17 1GS
Number: | 11062067 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRANGE WALK, GRANGEWAYS,BRIGHTON,BN1 8BL
Number: | 10304419 |
Status: | ACTIVE |
Category: | Private Limited Company |