Advanced company searchLink opens in new window

INSPIREDSPACES STAG (PSP2) LIMITED

Company number 06436143

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)
01 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
30 Jun 2017 PSC02 Notification of Bsf Newco Limited as a person with significant control on 6 April 2016
30 Jun 2017 PSC02 Notification of Building Schools for the Future Investments Llp as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
19 May 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 TM01 Termination of appointment of Paul Simon Andrews as a director on 31 December 2016
13 Jan 2017 AP01 Appointment of Gerard Eugene Hanson as a director on 31 December 2016
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,200
02 Jun 2016 AA Full accounts made up to 31 December 2015
17 May 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Sinesh Shah
12 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for kate flaherty
30 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 29/01/2016 for Sinesh Ramesh Shah
29 Jan 2016 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 4 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 30/03/2016.
  • ANNOTATION Clarification a second filed TM01 was registered on 30/03/2016 and again on 17/05/2016
29 Jan 2016 AP01 Appointment of Kate Louise Flaherty as a director on 4 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/05/2016
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7,200
07 Sep 2015 CH01 Director's details changed for Mr Sinesh Ramesh Shah on 7 September 2015
28 May 2015 AA Full accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 7,200
24 Nov 2014 CH01 Director's details changed for Mr Michael John Gregory on 22 November 2014
24 Apr 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 7,200
14 Aug 2013 AP01 Appointment of Paul Andrews as a director
19 Jul 2013 TM01 Termination of appointment of David Blanchard as a director