INSPIREDSPACES STAG (HOLDINGS1) LIMITED
Company number 06436058
- Company Overview for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- Filing history for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- People for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- Charges for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- More for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
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) |
---|---|---|---|
26 Oct 2012 | TM01 | Termination of appointment of Gerard Hanson as a director | |
26 Oct 2012 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on 26 October 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Nick English as a director | |
12 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Jan 2012 | CH03 | Secretary's details changed for Jane Elizabeth Mackreth on 26 January 2012 | |
26 Jan 2012 | CH03 | Secretary's details changed for Anne Catherine Ramsay on 1 January 2012 | |
15 Dec 2011 | TM01 | Termination of appointment of Timothy Elliot as a director | |
02 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
29 Nov 2011 | AP01 | Appointment of Mr Adam George Waddington as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Nick Stuart English as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Graham Farley as a director | |
28 Nov 2011 | AP01 | Appointment of Martyn Andrew Trodd as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Benjamin Cashin as a director | |
03 Aug 2011 | AP01 | Appointment of Gerard Eugene Hanson as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Margaret Bonsall as a director | |
05 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Stanley John Johnson on 11 January 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
15 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
02 Jul 2010 | AP01 |
Appointment of Mr Timothy Richard Elliot as a director
|
|
14 Apr 2010 | AP01 | Appointment of Timothy Richard Elliot as a director | |
14 Apr 2010 | AP01 | Appointment of Mr Colin Michael Exford as a director | |
14 Apr 2010 | TM01 | Termination of appointment of William Watson as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Trusha Pillay as a director | |
10 Feb 2010 | AP01 | Appointment of Mrs Margaret Ruth Bonsall as a director |