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)
15 Apr 2011 AP01 Appointment of Stanley John Johnson as a director
15 Mar 2011 AP01 Appointment of John Neville Bridge as a director
25 Sep 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 TM01 Termination of appointment of Richard Thompson as a director
31 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
09 Feb 2010 AP01 Appointment of Mrs Margaret Ruth Bonsall as a director
22 Sep 2009 88(2) Ad 13/08/09\gbp si 1000@1=1000\gbp ic 9000/10000\
22 Sep 2009 88(2) Ad 13/08/09\gbp si 1000@1=1000\gbp ic 8000/9000\
22 Sep 2009 88(2) Ad 13/08/09\gbp si 7999@1=7999\gbp ic 1/8000\
17 Aug 2009 123 Gbp nc 100/10000\13/08/09
14 Aug 2009 288a Director appointed benjamin matthew cashin
14 Aug 2009 288a Director appointed richard james thompson
14 Aug 2009 288a Director appointed colin shutt
14 Aug 2009 288a Director appointed gerard eugene hanson
14 Aug 2009 288a Director appointed david edmund james shirer
14 Aug 2009 288a Secretary appointed jane elizabeth mackreth
14 Aug 2009 288a Director appointed robert duncan holt
14 Aug 2009 288a Secretary appointed anne catherine ramsay
14 Aug 2009 288b Appointment terminated director timothy george
14 Aug 2009 288b Appointment terminated secretary timothy george
14 Aug 2009 288b Appointment terminated director lee mills
25 Mar 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
11 Mar 2009 NEWINC Incorporation