About

Registered Number: 03080140
Date of Incorporation: 14/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

 

Founded in 1995, Innova Park Management Company Ltd has its registered office in Reading in Berkshire, it's status at Companies House is "Active". The companies directors are listed as Billett, Sonia, Hughes, David Jonathan, Sarson, Gillian, Farris, Michael Charles. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRIS, Michael Charles 30 April 2000 23 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BILLETT, Sonia 28 November 2018 - 1
HUGHES, David Jonathan 29 November 2013 - 1
SARSON, Gillian 01 April 2010 29 November 2013 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 06 October 2019
CH01 - Change of particulars for director 12 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
PSC02 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
AP03 - Appointment of secretary 11 December 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 15 March 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 29 January 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 17 March 2014
AP03 - Appointment of secretary 30 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
MISC - Miscellaneous document 15 November 2013
MISC - Miscellaneous document 13 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
SH01 - Return of Allotment of shares 18 June 2010
SH01 - Return of Allotment of shares 18 June 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP03 - Appointment of secretary 09 April 2010
CH03 - Change of particulars for secretary 25 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 29 December 2008
SA - Shares agreement 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
363a - Annual Return 07 April 2008
RESOLUTIONS - N/A 20 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 June 2007
225 - Change of Accounting Reference Date 05 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
363a - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 14 December 2004
AA - Annual Accounts 25 October 2004
SA - Shares agreement 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
363a - Annual Return 08 April 2004
AUD - Auditor's letter of resignation 23 December 2003
AA - Annual Accounts 03 November 2003
363a - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 26 June 2002
363a - Annual Return 14 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2002
353 - Register of members 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
AA - Annual Accounts 16 January 2002
225 - Change of Accounting Reference Date 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
363a - Annual Return 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
363a - Annual Return 19 June 2000
363(353) - N/A 19 June 2000
363(190) - N/A 19 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 24 January 1999
AUD - Auditor's letter of resignation 06 November 1998
363a - Annual Return 01 July 1998
MEM/ARTS - N/A 29 April 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
CERTNM - Change of name certificate 22 April 1998
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363a - Annual Return 26 June 1997
RESOLUTIONS - N/A 14 March 1997
RESOLUTIONS - N/A 14 March 1997
RESOLUTIONS - N/A 14 March 1997
AA - Annual Accounts 22 January 1997
363a - Annual Return 22 August 1996
363(353) - N/A 22 August 1996
363(190) - N/A 22 August 1996
288 - N/A 07 August 1996
RESOLUTIONS - N/A 26 June 1996
288 - N/A 05 June 1996
288 - N/A 14 May 1996
288 - N/A 13 May 1996
288 - N/A 09 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1996
MEM/ARTS - N/A 24 August 1995
CERTNM - Change of name certificate 21 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
287 - Change in situation or address of Registered Office 16 August 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.