About

Registered Number: 04746941
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Charnwood Drive, Charnwood Drive, Fordingbridge, SP6 1LE,

 

Based in Fordingbridge, Innovative Product Development Ltd was setup in 2003, it's status at Companies House is "Active". Hall, Vincent is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Vincent 04 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 January 2015
TM02 - Termination of appointment of secretary 12 November 2014
AD01 - Change of registered office address 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
MR04 - N/A 03 June 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AD01 - Change of registered office address 08 May 2014
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 18 May 2011
RESOLUTIONS - N/A 17 May 2011
CC04 - Statement of companies objects 17 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
CERTNM - Change of name certificate 11 May 2011
CONNOT - N/A 11 May 2011
RESOLUTIONS - N/A 09 May 2011
SH08 - Notice of name or other designation of class of shares 09 May 2011
RESOLUTIONS - N/A 06 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
287 - Change in situation or address of Registered Office 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.