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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Vincent | 04 September 2013 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2011 | Fully Satisfied |
N/A |