Advanced company searchLink opens in new window

INNSPIRED (ESOP) LIMITED

Company number 03567557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2001 AA Full accounts made up to 31 October 2000
12 Jun 2001 288c Director's particulars changed
30 May 2001 363s Return made up to 20/05/01; full list of members
09 Jan 2001 287 Registered office changed on 09/01/01 from: 68 fore street trowbridge wiltshire BA14 8HQ
04 Jan 2001 288a New director appointed
16 Aug 2000 288a New director appointed
16 Aug 2000 288b Director resigned
20 Jun 2000 363s Return made up to 20/05/00; full list of members
03 May 2000 AA Full accounts made up to 26 June 1999
29 Jan 2000 288b Director resigned
18 Jan 2000 CERTNM Company name changed the alehouse group (esop) limite d\certificate issued on 19/01/00
21 Dec 1999 225 Accounting reference date extended from 30/06/00 to 31/10/00
19 Dec 1999 287 Registered office changed on 19/12/99 from: 46 the avenue southampton hampshire SO17 1AX
10 Dec 1999 225 Accounting reference date extended from 31/05/99 to 30/06/99
08 Oct 1999 288a New secretary appointed
08 Oct 1999 288b Secretary resigned
30 Jun 1999 288b Director resigned
30 Jun 1999 363s Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
03 Mar 1999 288a New secretary appointed
24 Feb 1999 288b Director resigned
22 Feb 1999 288a New director appointed
22 Feb 1999 288a New director appointed
22 Feb 1999 288b Secretary resigned
22 Feb 1999 288b Director resigned
10 Feb 1999 395 Particulars of mortgage/charge