- Company Overview for INNOVATIVE PRODUCT DEVELOPMENT LIMITED (04746941)
- Filing history for INNOVATIVE PRODUCT DEVELOPMENT LIMITED (04746941)
- People for INNOVATIVE PRODUCT DEVELOPMENT LIMITED (04746941)
- Charges for INNOVATIVE PRODUCT DEVELOPMENT LIMITED (04746941)
- More for INNOVATIVE PRODUCT DEVELOPMENT LIMITED (04746941)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2014 | TM01 | Termination of appointment of Stephen Oliver as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Richard Geller as a director | |
03 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
16 May 2014 | AD01 | Registered office address changed from Unit 3 Sandleheath Industrial Estate Old Brickyard Road Fordingbridge Hampshire SP6 1TE on 16 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for David William Henstridge on 30 September 2013 | |
08 May 2014 | CH03 | Secretary's details changed for David William Henstridge on 30 September 2013 | |
08 May 2014 | AD01 | Registered office address changed from Team House Shaftesbury Lane Blandford Dorset DT11 7FG on 8 May 2014 | |
05 Sep 2013 | AP01 | Appointment of Mr Vincent Hall as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Richard Henry Geller on 1 November 2012 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
17 May 2011 | CC04 | Statement of company's objects | |
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2011 | CERTNM |
Company name changed luckybrisk LIMITED\certificate issued on 11/05/11
|
|
11 May 2011 | CONNOT | Change of name notice | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | SH08 | Change of share class name or designation | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 |