INCUBATOR CAPITAL PARTNERS LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-10-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-02 update statutory_documents FIRST GAZETTE
2022-08-07 delete address THE BARN LOWER LENTILL FARM 120 MAIN STREET NEWTOWN LINFORD LEICESTER ENGLAND LE6 0AF
2022-08-07 insert address UNIT 3 CARTWRIGHT WAY BARDON HILL COALVILLE ENGLAND LE67 1UE
2022-08-07 update registered_address
2022-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM THE BARN LOWER LENTILL FARM 120 MAIN STREET NEWTOWN LINFORD LEICESTER LE6 0AF ENGLAND
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2019-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2021-05-31 => 2023-02-28
2022-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2022-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-07 delete sic_code 41100 - Development of building projects
2019-11-07 insert sic_code 64303 - Activities of venture and development capital companies
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-09-10 update statutory_documents FIRST GAZETTE
2019-07-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-07-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-05-07 update statutory_documents FIRST GAZETTE
2018-07-07 delete address THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB
2018-07-07 insert address THE BARN LOWER LENTILL FARM 120 MAIN STREET NEWTOWN LINFORD LEICESTER ENGLAND LE6 0AF
2018-07-07 update registered_address
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB
2018-05-09 insert company_previous_name DREAMAKER INVESTMENTS LIMITED
2018-05-09 update name DREAMAKER INVESTMENTS LIMITED => INCUBATOR CAPITAL PARTNERS LTD
2018-04-26 update statutory_documents COMPANY NAME CHANGED DREAMAKER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/04/18
2018-03-21 update statutory_documents DIRECTOR APPOINTED MR KEVIN PRITCHARD
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PRITCHARD
2018-03-21 update statutory_documents CESSATION OF JOHN CUTTS AS A PSC
2018-03-21 update statutory_documents CESSATION OF STEVEN HUGHES AS A PSC
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-07 insert company_previous_name DREAMAKER HOMES LIMITED
2017-08-07 update name DREAMAKER HOMES LIMITED => DREAMAKER INVESTMENTS LIMITED
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CUTTS
2017-07-19 update statutory_documents CESSATION OF KEVIN PRITCHARD AS A PSC
2017-07-12 update statutory_documents COMPANY NAME CHANGED DREAMAKER HOMES LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PRITCHARD
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-06-07 update company_status Active - Proposal to Strike off => Active
2017-05-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-09-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-09-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-08-04 update statutory_documents 24/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-05-03 update statutory_documents FIRST GAZETTE
2015-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date null => 2014-05-31
2015-08-09 update accounts_next_due_date 2015-02-24 => 2016-02-29
2015-08-09 update company_status Active - Proposal to Strike off => Active
2015-08-09 update returns_last_madeup_date 2014-06-21 => 2015-05-24
2015-08-09 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-07-01 update statutory_documents 24/05/15 FULL LIST
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-05-26 update statutory_documents FIRST GAZETTE
2015-05-19 update statutory_documents DIRECTOR APPOINTED MR STEVEN HUGHES
2014-12-07 delete address 76 CARLTON AVENUE NARBOROUGH LEICESTER UNITED KINGDOM LE19 2DE
2014-12-07 insert address THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB
2014-12-07 insert sic_code 41100 - Development of building projects
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-06-21
2014-12-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 76 CARLTON AVENUE NARBOROUGH LEICESTER LE19 2DE UNITED KINGDOM
2014-11-05 update statutory_documents 21/06/14 FULL LIST
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-23 update statutory_documents FIRST GAZETTE
2013-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION