Advanced company searchLink opens in new window

INVICTA HARBOURSIDE MANAGEMENT LIMITED

Company number 08256715

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Oct 2020 TM01 Termination of appointment of Kieran Daya as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Peter David Cusdin as a director on 29 October 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
28 Apr 2020 TM01 Termination of appointment of Marcus James Evans as a director on 28 April 2020
25 Feb 2020 TM01 Termination of appointment of Anil Bungar as a director on 25 February 2020
24 Feb 2020 AP01 Appointment of Mr Peter David Cusdin as a director on 24 February 2020
24 Feb 2020 AP01 Appointment of Mr Kieran Daya as a director on 24 February 2020
10 Jan 2020 TM01 Termination of appointment of Scott Wallace Black as a director on 10 January 2020
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
27 Dec 2018 AP01 Appointment of Mr Anil Bungar as a director on 24 December 2018
27 Dec 2018 TM01 Termination of appointment of Donald Ormond Clark as a director on 24 December 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
10 Nov 2016 AP01 Appointment of Mr Marcus James Evans as a director on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Mary Timlin as a director on 10 November 2016
01 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Jun 2016 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016
31 May 2016 AA Total exemption full accounts made up to 31 October 2015
03 May 2016 AP01 Appointment of Mrs Mary Timlin as a director on 31 March 2016
03 May 2016 AP01 Appointment of Mr Scott Black as a director on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Susan Ann Young as a director on 31 March 2016