- Company Overview for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- Filing history for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- People for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- Charges for INSPIRATION HEALTHCARE GROUP PLC (03587944)
- More for INSPIRATION HEALTHCARE GROUP PLC (03587944)
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) |
---|---|---|---|
07 Jul 2015 | TM01 | Termination of appointment of Nicholas David Bettles as a director on 23 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of John Henry Markham as a director on 23 June 2015 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Jun 2015 | CERTNM |
Company name changed inditherm PLC\certificate issued on 23/06/15
|
|
23 Jun 2015 | CONNOT | Change of name notice | |
09 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 no member list
Statement of capital on 2014-07-09
|
|
13 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
16 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AR01 | Annual return made up to 25 June 2012 no member list | |
29 Jun 2012 | CH01 | Director's details changed for Mark Simon Abrahams on 25 June 2012 | |
23 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with bulk list of shareholders | |
02 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Aug 2011 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA | |
16 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | CH03 | Secretary's details changed for Ian Douglas Smith on 24 June 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mark Simon Abrahams on 24 June 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Nicholas David Bettles on 24 June 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr John Henry Markham on 24 June 2010 |