INVESTA PROPERTY HOLDINGS LIMITED

The Old Butchery High Street The Old Butchery High Street, Winchester, SO21 1NH, United Kingdom
StatusACTIVE
Company No.11025693
CategoryPrivate Limited Company
Incorporated23 Oct 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

INVESTA PROPERTY HOLDINGS LIMITED is an active private limited company with number 11025693. It was incorporated 6 years, 7 months, 12 days ago, on 23 October 2017. The company address is The Old Butchery High Street The Old Butchery High Street, Winchester, SO21 1NH, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110256930001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 110256930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110256930002

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-23

Officer name: Lola Yvonne Bernice Martinez

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-23

Psc name: Lola Yvonne Bernice Martinez

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Walter Joseph Martinez

Appointment date: 2024-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-15

Psc name: Paul Walter Joseph Martinez

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-26

Officer name: James Carlo Roger Martinez

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Rothman

Cessation date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lola Yvonne Bernice Martinez

Notification date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Elizabeth Rothman

Termination date: 2023-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-06

Officer name: Miss Lola Yvonne Bernice Martinez

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Carlo Roger Martinez

Appointment date: 2021-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Rothman

Notification date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: James Martinez

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Martinez

Termination date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Miss Rebecca Rothman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Martinez

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr James Martinez

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-20

Charge number: 110256930001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110256930002

Charge creation date: 2018-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-20

Charge number: 110256930003

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS TESTING SERVICES LIMITED

50 ST JOHNS HILL,LICHFIELD,WS14 0JE

Number:07368592
Status:ACTIVE
Category:Private Limited Company

ADORE CAPITAL MARKETS LIMITED

11105989: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11105989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DYEUS CAPITAL LTD

FIRST FLOOR, 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11142752
Status:ACTIVE
Category:Private Limited Company

MARUUTER LTD

11282852: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11282852
Status:ACTIVE
Category:Private Limited Company

REGLAZELINDBERGGLASSES LIMITED

WINDSOR HOUSE WELLINGTON SUITE,LONG BENNINGTON BUSINESS PARK,NG23 5JR

Number:09664428
Status:ACTIVE
Category:Private Limited Company

THE ROASTERY LIMITED

789 WANDSWORTH ROAD,LONDON,SW8 3JQ

Number:08150176
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