Advanced company searchLink opens in new window

INSPIREDSPACES STAG (PSP1) LIMITED

Company number 06436121

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)
31 Jan 2013 TM01 Termination of appointment of Peter Forsyth as a director
24 Jan 2013 CH01 Director's details changed for Dr Peter Forsyth on 1 January 2013
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Oct 2012 AP01 Appointment of Gordon Russell Howard as a director
02 Oct 2012 TM01 Termination of appointment of Gerard Hanson as a director
12 Jul 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 CH01 Director's details changed for Dr Peter Forsyth on 1 April 2012
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
01 Dec 2011 AP01 Appointment of Gerard Eugene Hanson as a director
01 Dec 2011 AP01 Appointment of Martyn Andrew Trodd as a director
01 Dec 2011 TM01 Termination of appointment of Graham Farley as a director
31 Aug 2011 AA Full accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
28 Jul 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AP01 Appointment of Mr Colin Michael Exford as a director
29 Apr 2010 AP01 Appointment of Mr Timothy Richard Elliot as a director
28 Apr 2010 TM01 Termination of appointment of Trusha Pillay as a director
27 Apr 2010 TM01 Termination of appointment of Peter Whitby as a director
14 Apr 2010 TM01 Termination of appointment of William Watson as a director
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 8,800
08 Feb 2010 SH10 Particulars of variation of rights attached to shares
02 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28 create loan stock 18/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights