INCREMENTUM HOUSING DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Victoria Roe as a director on 2025-05-31

View Document

16/05/2516 May 2025 Termination of appointment of Athol Forbes as a director on 2025-05-15

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Athol Forbes as a director on 2024-07-11

View Document

01/07/241 July 2024 Appointment of Mr Paul Clisby as a secretary on 2024-06-25

View Document

30/05/2430 May 2024 Termination of appointment of Matthew Joseph Cumberbatch as a secretary on 2024-05-30

View Document

26/04/2426 April 2024 Termination of appointment of Arthur John Pritchard as a director on 2024-04-26

View Document

09/04/249 April 2024 Change of details for Warrington Borough Council as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Secretary's details changed for Mr Matthew Joseph Cumberbatch on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr. Arthur John Pritchard on 2024-03-19

View Document

06/03/246 March 2024 Appointment of Mr Damian Cross as a director on 2024-03-04

View Document

05/03/245 March 2024 Appointment of Mrs Eleanor Mary Blackburn as a director on 2024-03-04

View Document

05/03/245 March 2024 Appointment of Mrs Jean Gleave as a director on 2024-03-04

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/10/232 October 2023 Appointment of Mrs Victoria Roe as a director on 2023-10-02

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

28/04/2328 April 2023 Termination of appointment of Maurice Willis as a director on 2023-04-14

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Mark David Dennett as a director on 2022-05-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118246490001

View Document

12/03/2012 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR MATTHEW JOSEPH CUMBERBATCH

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID DENNET / 28/03/2019

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company