Advanced company searchLink opens in new window

INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED

Company number 08113900

Filter by category

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)
22 Mar 2019 PSC07 Cessation of Inspiredspaces Rochdale (Psp3) Limited as a person with significant control on 31 December 2016
22 Mar 2019 PSC02 Notification of Dalmore Capital (Rochdale 2) Ltd as a person with significant control on 31 December 2016
09 Nov 2018 AP01 Appointment of Mr Matthew Templeton as a director on 7 November 2018
09 Nov 2018 TM01 Termination of appointment of Mark Andrew Harding as a director on 25 October 2018
23 Oct 2018 TM01 Termination of appointment of Sandra Ann Bowness as a director on 22 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Keith Joseph Edwards on 1 October 2018
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
31 Jul 2018 TM01 Termination of appointment of Andrew David Clapp as a director on 18 July 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
26 Jun 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 15 January 2018
26 Jun 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 15 January 2018
26 Jun 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB on 26 June 2018
26 Jun 2018 AP03 Appointment of Ms Ailison Louise Mitchell as a secretary on 1 May 2018
07 Feb 2018 AP01 Appointment of Ms Sandra Ann Bowness as a director on 5 February 2018
07 Feb 2018 AP01 Appointment of David Wilcock as a director on 5 February 2018
22 Jan 2018 TM01 Termination of appointment of Ian Anthony Mason as a director on 22 January 2018
17 Jan 2018 AP01 Appointment of Keith Joseph Edwards as a director on 27 October 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
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC02 Notification of Inspiredspaces Rochdale (Psp3) Limited as a person with significant control on 6 April 2016
04 Jul 2017 TM01 Termination of appointment of John Mcdonagh as a director on 29 June 2017
04 Jul 2017 TM01 Termination of appointment of John David Harris as a director on 29 June 2017
31 Mar 2017 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 31 March 2017