INVICTA HARBOURSIDE MANAGEMENT LIMITED
Company number 08256715
- Company Overview for INVICTA HARBOURSIDE MANAGEMENT LIMITED (08256715)
- Filing history for INVICTA HARBOURSIDE MANAGEMENT LIMITED (08256715)
- People for INVICTA HARBOURSIDE MANAGEMENT LIMITED (08256715)
- More for INVICTA HARBOURSIDE MANAGEMENT LIMITED (08256715)
| 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 |