Advanced company searchLink opens in new window

INSPIRE HOMES (SOUTHAM) LIMITED

Company number 10526063

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)
18 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
28 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jul 2023 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to The Nook Office 1B Wood Street Southam Warwickshire CV47 1PP on 17 July 2023
20 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
28 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
22 Jul 2022 MR04 Satisfaction of charge 105260630006 in full
18 Jul 2022 CH01 Director's details changed for Ms Gemma Lucy Else on 10 July 2022
18 Jul 2022 PSC04 Change of details for Miss Gemma Lucy Else as a person with significant control on 10 July 2022
04 Apr 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Nov 2021 MR01 Registration of charge 105260630017, created on 17 November 2021
14 Oct 2021 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 14 October 2021
16 Jun 2021 REC2 Receiver's abstract of receipts and payments to 21 May 2021
28 May 2021 RM02 Notice of ceasing to act as receiver or manager
28 May 2021 RM02 Notice of ceasing to act as receiver or manager
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 210
26 Mar 2021 PSC04 Change of details for Miss Gemma Luch Else as a person with significant control on 23 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
18 Mar 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
18 Mar 2021 AD01 Registered office address changed from 7 Marston Croft Southam Warwickshire CV47 1PX United Kingdom to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 18 March 2021