INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED
Company number 06506298
- Company Overview for INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED (06506298)
- Filing history for INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED (06506298)
- People for INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED (06506298)
- More for INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED (06506298)
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
|
|
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
|
|
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
|