Advanced company searchLink opens in new window

INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED

Company number 06506298

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)
13 Sep 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 3 September 2018
13 Sep 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 3 September 2018
13 Sep 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 3 September 2018
06 Sep 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to 3 More London Riverside London SE1 2AQ on 6 September 2018
27 Jun 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 25 June 2018
27 Jun 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 25 June 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
12 Feb 2018 AP01 Appointment of Mr Francis Robin Herzberg as a director on 15 December 2017
22 Jan 2018 TM01 Termination of appointment of Martyn Andrew Trodd as a director on 15 December 2017
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 TM01 Termination of appointment of Gordon Russell Howard as a director on 13 September 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Sep 2016 AP01 Appointment of Gordon Russell Howard as a director on 27 September 2016
02 Sep 2016 TM01 Termination of appointment of Nicholas Patrick Ambrose Humby as a director on 30 August 2016
21 Aug 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,600
03 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Nicholas Patrick Ambrose Humby on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Martyn Andrew Trodd on 2 March 2015
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,600
05 Jun 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,600