Advanced company searchLink opens in new window

INSPIREDSPACES DURHAM LIMITED

Company number 06844166

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)
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
07 Feb 2014 AP01 Appointment of Mr Adrian Jackson White as a director
07 Feb 2014 TM01 Termination of appointment of David Shirer as a director
19 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AP01 Appointment of Mr Sinesh Ramesh Shah as a director
01 Jul 2013 TM01 Termination of appointment of David Blanchard as a director
30 May 2013 AP01 Appointment of Mr David Graham Blanchard as a director
23 Apr 2013 TM01 Termination of appointment of Adam Waddington as a director
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Robert Duncan Holt on 12 February 2013
10 Dec 2012 AP01 Appointment of Martyn Andrew Trodd as a director
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
15 Aug 2012 TM01 Termination of appointment of Nick English as a director
15 Aug 2012 AA Full accounts made up to 31 December 2011
22 May 2012 TM01 Termination of appointment of Stanley Johnson as a director
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
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
13 Oct 2011 AP01 Appointment of Mr Nick English as a director
13 Oct 2011 AP01 Appointment of Mr Adam Waddington as a director
31 Aug 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 TM01 Termination of appointment of Benjamin Cashin as a director
26 Jul 2011 TM01 Termination of appointment of Margaret Bonsall as a director
11 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders