- Company Overview for INSPIRED VILLAGES GROUP LIMITED (10876791)
- Filing history for INSPIRED VILLAGES GROUP LIMITED (10876791)
- People for INSPIRED VILLAGES GROUP LIMITED (10876791)
- More for INSPIRED VILLAGES GROUP LIMITED (10876791)
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) |
---|---|---|---|
07 Feb 2025 | CH01 | Director's details changed for Mr Nicholas William John Edwards on 7 February 2025 | |
09 Dec 2024 | TM01 | Termination of appointment of Gareth Shaun Mee as a director on 5 December 2024 | |
18 Nov 2024 | AP01 | Appointment of Mr Nicholas William John Edwards as a director on 6 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Simon Jeremy Century as a director on 15 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of James Stuart Bunce as a director on 15 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 15 October 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
11 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Gareth Shaun Mee on 14 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Gareth Shaun Mee as a director on 14 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Jasan Fitzpatrick as a director on 14 June 2023 | |
27 Mar 2023 | AP01 | Appointment of Miss Vanisha Ashok Thakrar as a director on 13 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Vishal Gor as a director on 13 February 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Feb 2022 | AP01 | Appointment of Mr Vishal Gor as a director on 28 January 2022 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
24 Aug 2021 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 24 August 2021 | |
24 Aug 2021 | PSC02 | Notification of Legal & General Homes Holdings Limited as a person with significant control on 3 August 2021 | |
24 Aug 2021 | PSC07 | Cessation of Legal & General Homes Holdings Limited as a person with significant control on 3 August 2021 | |
24 Aug 2021 | MA | Memorandum and Articles of Association | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|