Advanced company searchLink opens in new window

INSPIRED DWELLINGS LIMITED

Company number 06347159

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)
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 950.00
22 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 925.00
24 Jun 2015 SH02 Sub-division of shares on 25 March 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:subdivision of ord shares. 24/03/2015
13 May 2015 SH02 Sub-division of shares on 25 March 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
21 Jan 2014 TM01 Termination of appointment of Robert Mcallister as a director
26 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Nov 2013 AP01 Appointment of Robert Bryan Collier as a director
07 Nov 2013 AP01 Appointment of Mr Michael Jones as a director
19 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
22 Jul 2013 SH02 Sub-division of shares on 17 July 2013
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
29 Jun 2012 AP01 Appointment of Robert John Mcallister as a director
03 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ United Kingdom on 27 September 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 24 August 2010
23 Aug 2010 CH01 Director's details changed for Robert Edward Sutherland on 20 August 2010
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1