Advanced company searchLink opens in new window

INNOVA PROPERTY INVESTMENTS LTD

Company number 13182885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
27 Nov 2024 AA Micro company accounts made up to 29 February 2024
20 Aug 2024 MR01 Registration of charge 131828850001, created on 16 August 2024
20 Aug 2024 MR01 Registration of charge 131828850002, created on 16 August 2024
15 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
21 Feb 2022 CH01 Director's details changed for Miss Lucy Alexandra Davies on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Benjamin Jake Colwill as a person with significant control on 21 February 2022
21 Feb 2022 PSC04 Change of details for Miss Lucy Alexandra Davies as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Benjamin Jake Colwill on 21 February 2022
28 Dec 2021 AD01 Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to 184 Henleaze Road Henleaze Bristol BS9 4NE on 28 December 2021
12 Jul 2021 CS01 Confirmation statement made on 5 February 2021 with updates
09 Jul 2021 PSC01 Notification of Benjamin Jake Colwill as a person with significant control on 5 February 2021
09 Jul 2021 PSC04 Change of details for Miss Lucy Alexandra Davies as a person with significant control on 5 February 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 2
10 Feb 2021 AD01 Registered office address changed from 58 Brynland Avenue Bristol BS7 9DU United Kingdom to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 10 February 2021
05 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-05
  • GBP 1