INVICTA PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06948563 |
Category | Private Limited Company |
Incorporated | 30 Jun 2009 |
Age | 14 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
INVICTA PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06948563. It was incorporated 14 years, 10 months, 11 days ago, on 30 June 2009. The company address is 1 Queens Parade 1 Queens Parade, Faversham, ME13 8AQ, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Emery
Change date: 2014-07-24
Documents
Change person secretary company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-24
Officer name: Mr Paul Emery
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: 34 Stone Street Faversham Kent ME13 8PH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lindsey Caddick
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Emery
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Mr Peter Gordon Emery
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Mr Paul Emery
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11191755 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-80,CHELMSFORD,CM2 7PJ
Number: | 11735302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 126, BUILDING 3 CITY WEST BUSINESS PARK,LEEDS,LS12 6LN
Number: | 10443120 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD
Number: | 05602705 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE BUILDING SOLUTIONS LIMITED
1 PRIMROSE CLOSE,LINCOLN,LN5 9XA
Number: | 11381031 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11669794 |
Status: | ACTIVE |
Category: | Private Limited Company |