INNOVATIVE RETAIL DEVELOPMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAdministrator's progress report

View Document

14/08/2514 August 2025 NewAppointment of receiver or manager

View Document

14/08/2514 August 2025 NewAppointment of receiver or manager

View Document

23/06/2523 June 2025 Notice of extension of period of Administration

View Document

11/03/2511 March 2025 Administrator's progress report

View Document

09/11/249 November 2024 Notice of ceasing to act as receiver or manager

View Document

09/11/249 November 2024 Notice of ceasing to act as receiver or manager

View Document

10/10/2410 October 2024 Notice of deemed approval of proposals

View Document

26/09/2426 September 2024 Statement of administrator's proposal

View Document

12/08/2412 August 2024 Registered office address changed from Unit 27 Riley Square Coventry CV2 1LU England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of an administrator

View Document

06/08/246 August 2024 Appointment of receiver or manager

View Document

06/08/246 August 2024 Appointment of receiver or manager

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

21/05/2421 May 2024 Receiver's abstract of receipts and payments to 2024-04-02

View Document

17/04/2417 April 2024 Notice of ceasing to act as receiver or manager

View Document

28/03/2428 March 2024 Registration of charge 100252930007, created on 2024-03-28

View Document

28/03/2428 March 2024 Registration of charge 100252930006, created on 2024-03-28

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Micro company accounts made up to 2022-11-30

View Document

28/12/2328 December 2023 Appointment of receiver or manager

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Cessation of Russell Edward Warner as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Notification of Lee Houghton Ainsworth as a person with significant control on 2023-10-23

View Document

12/09/2312 September 2023 Registered office address changed from U15 Rockineham Motor Speedway Mitchell Road Corby Northants NN17 5AF to Unit 27 Riley Square Coventry CV2 1LU on 2023-09-12

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

24/08/2324 August 2023 Cessation of Lee Houghton Ainsworth as a person with significant control on 2023-07-22

View Document

09/06/239 June 2023 Termination of appointment of Russell Edward Warner as a director on 2023-06-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100252930002

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 PREVSHO FROM 30/04/2020 TO 30/11/2019

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100252930001

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD WARNER / 05/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 14 C/O STACEY O CONNOR ROCKINGHAM MOTOR SPEEDWAY MITCHELL ROAD CORBY NORTHANTS NN17 5AF ENGLAND

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR LEE HOUGHTON AINSWORTH

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEE AINSWORTH

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE AINSWORTH

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 1 STANTON COTTAGES MIDDLE ROAD STANTON ST JOHN OXFORD OX33 1EY UNITED KINGDOM

View Document

20/03/1720 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY RUSSELL WARNER

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED CNO PROJECT DEVELOPMENT & FINANCE LIMITED

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR LEE AINSWORTH

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MCCOLL

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER

View Document

25/02/1625 February 2016 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