- Company Overview for INCUBATOR PROPERTIES LTD (07385769)
- Filing history for INCUBATOR PROPERTIES LTD (07385769)
- People for INCUBATOR PROPERTIES LTD (07385769)
- Charges for INCUBATOR PROPERTIES LTD (07385769)
- More for INCUBATOR PROPERTIES LTD (07385769)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 29 December 2023
|
|
30 Nov 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
16 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Oct 2020 | TM02 | Termination of appointment of Marian Evans as a secretary on 30 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
27 May 2020 | MR01 | Registration of charge 073857690003, created on 22 May 2020 | |
26 May 2020 | MR01 | Registration of charge 073857690002, created on 22 May 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr David William Evans on 18 September 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Jan 2019 | AP03 | Appointment of Mrs Marian Evans as a secretary on 25 January 2019 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Daisy Evela Evans on 20 October 2018 | |
20 Oct 2018 | CH01 | Director's details changed for Mr Daisy Evela Evans on 20 October 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
20 Oct 2018 | AP01 | Appointment of Mr Daisy Evela Evans as a director on 19 October 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Glendale House 110 Grove Road Tring Hertfordshire HP23 5PA United Kingdom to Pennyroyal Court Station Road Tring HP23 5QY on 30 August 2018 |