INSPIREDSPACES TAMESIDE (PSP1) LIMITED
Company number 06569859
- Company Overview for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
- Filing history for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
- People for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
- More for INSPIREDSPACES TAMESIDE (PSP1) LIMITED (06569859)
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) |
---|---|---|---|
27 Jun 2018 | CH03 | Secretary's details changed for Miss Jane Elizabeth Mackreth on 25 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
06 Feb 2018 | AP01 | Appointment of Mr Francis Robin Herzberg as a director on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Peter James Dawson as a director on 6 February 2018 | |
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 | |
15 Dec 2017 | TM01 | Termination of appointment of Martyn Andrew Trodd as a director on 15 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
09 Mar 2015 | CH01 | Director's details changed for Martyn Andrew Trodd on 2 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Peter James Dawson 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 | |
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | TM01 | Termination of appointment of Graham Farley as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Peter James Dawson as a director | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Mr Graham Farley as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Gerard Hanson as a director | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|