Advanced company searchLink opens in new window

INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED

Company number 08121567

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)
10 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Lan stock/ mem deleted 16/08/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 10,000
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 9,000
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 8,100
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 7,200
21 Aug 2012 AP01 Appointment of Mr David Graham Blanchard as a director
21 Aug 2012 AP03 Appointment of Anne Catherine Ramsay as a secretary
21 Aug 2012 AP01 Appointment of Dale Owen Philip Fisher as a director
21 Aug 2012 AP03 Appointment of Miss Jane Elizabeth Mackreth as a secretary
21 Aug 2012 AP01 Appointment of Martyn Andrew Trodd as a director
21 Aug 2012 AP01 Appointment of Mr Timothy Ennis Render as a director
21 Aug 2012 TM01 Termination of appointment of Lee Mills as a director
21 Aug 2012 AP01 Appointment of Mark Andrew Harding as a director
21 Aug 2012 TM02 Termination of appointment of Timothy George as a secretary
21 Aug 2012 TM01 Termination of appointment of Timothy George as a director
27 Jun 2012 NEWINC Incorporation