INNOVATIVE PARTNERS (CONSULTING) LTD
Status | ACTIVE |
Company No. | 11141414 |
Category | Private Limited Company |
Incorporated | 09 Jan 2018 |
Age | 6 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATIVE PARTNERS (CONSULTING) LTD is an active private limited company with number 11141414. It was incorporated 6 years, 4 months, 25 days ago, on 09 January 2018. The company address is Unit L32, Bletchley Business Campus Barton Road Unit L32, Bletchley Business Campus Barton Road, Milton Keynes, MK2 3HU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 07 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111414140001
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Wilson Marshall
Change date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: Unit L32, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2023-11-07
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change to a person with significant control
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-01
Psc name: Hurley Developments Ltd
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Capital allotment shares
Date: 14 Jun 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Date: 2022-05-25
Capital : 200 GBP
Documents
Capital allotment shares
Date: 14 Jun 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Date: 2022-05-25
Capital : 160 GBP
Documents
Capital allotment shares
Date: 13 Jun 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 2022-05-25
Documents
Capital alter shares subdivision
Date: 09 Jun 2022
Action Date: 25 May 2022
Category: Capital
Type: SH02
Date: 2022-05-25
Documents
Resolution
Date: 30 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-25
Officer name: Mr Michael Francis Davie
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marshall hurley group LTD\certificate issued on 29/04/22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-18
Officer name: Mr Liam Hurley
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-18
Psc name: Hurley Developments Ltd
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-14
Officer name: Mr Andrew Wilson Marshall
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-02
Officer name: Mr Liam Hurley
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
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
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Hurley
Change date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-07
Charge number: 111414140001
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Some Companies
68 MILLBROOK LANE,ST HELENS,WA10 4QY
Number: | 11139236 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITANNIA BUILDING MANAGEMENT LIMITED
C/O ISLINGTON PROPERTIES LTD 4TH FLOOR,LONDON,N1 9PD
Number: | 08782736 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRIDGE HOUSE,HULL,HU2 8AG
Number: | 11590416 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VICTORIA ROAD,TAMWORTH,B79 7HL
Number: | 11128442 |
Status: | ACTIVE |
Category: | Community Interest Company |
21 COPANDALE ROAD,BEVERLEY,HU17 7BN
Number: | 06333484 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS CHAMBERS, 139 CARLTON,NOTTINGHAMSHIRE,S81 7AD
Number: | 05740436 |
Status: | ACTIVE |
Category: | Private Limited Company |