INVICTA PROPERTIES (SOUTHWEST) LTD

26 Naseby Drive 26 Naseby Drive, Newton Abbot, TQ12 6SE, England
StatusACTIVE
Company No.09377463
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

INVICTA PROPERTIES (SOUTHWEST) LTD is an active private limited company with number 09377463. It was incorporated 9 years, 4 months, 24 days ago, on 07 January 2015. The company address is 26 Naseby Drive 26 Naseby Drive, Newton Abbot, TQ12 6SE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Old address: 6 Langstone Close Heathfield Newton Abbot Devon TQ12 6SA

Change date: 2024-05-10

New address: 26 Naseby Drive Heathfield Newton Abbot TQ12 6SE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-31

Psc name: Benjamin Edward Kenneth Elphick

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan David Elphick

Notification date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-31

Psc name: Stephanie Victoria Busby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Elphick

Termination date: 2021-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kenneth Elphick

Cessation date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Edward Elphick

Change date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Veronica Denise Elphick

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 09 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Denise Elphick

Cessation date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Mr Benjamin Edward Elphick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Mar 2016

Action Date: 07 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-01-07

Form type: AR01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Edward Elphick

Change date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-07

Officer name: Mrs Stephanie Victoria Busby

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-29

Charge number: 093774630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-29

Charge number: 093774630001

Documents

View document PDF

Legacy

Date: 24 Mar 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr david kenneth elphick

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 FOURTEEN LTD

L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:10060385
Status:ACTIVE
Category:Private Limited Company

BRAINBOXES LIMITED

18 HURRICANE COURT,SPEKE,L24 8RL

Number:03245094
Status:ACTIVE
Category:Private Limited Company

COSENTINO FRANCESCO LIMITED

SUITE 8 186,WATFORD,WD24 4AS

Number:10143492
Status:ACTIVE
Category:Private Limited Company

I & H LTD

225, HIGH STREET,STOKE-ON-TRENT,ST6 5EH

Number:11513746
Status:ACTIVE
Category:Private Limited Company

MISS T ACCOUNTS LIMITED

210 ABERCAIRN ROAD,LONDON,SW16 5AQ

Number:10302686
Status:ACTIVE
Category:Private Limited Company

ODEIGA FOODS LIMITED

UNIT 46 CARIOCCA BUSINESS PARK,ARDWICK,M12 4AH

Number:03637961
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