Advanced company searchLink opens in new window

INSPIRED VILLAGES GROUP LIMITED

Company number 10876791

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)
16 Jul 2020 AA Full accounts made up to 31 December 2019
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of share capital 09/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 SH02 Sub-division of shares on 9 April 2020
24 Apr 2020 SH08 Change of share class name or designation
20 Apr 2020 TM01 Termination of appointment of Kerrigan William Procter as a director on 10 April 2020
10 Dec 2019 AP01 Appointment of Mr Stephen Paul Halliwell as a director on 4 December 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 TM01 Termination of appointment of Keith Henry Cockell as a director on 2 July 2019
05 Jul 2019 AP01 Appointment of Mr Jasan Fitzpatrick as a director on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Robert David Widrig as a director on 13 May 2019
03 May 2019 CH01 Director's details changed for Mr James Stuart Bunce on 12 December 2018
18 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
06 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 19/07/2018
26 Oct 2018 PSC02 Notification of Legal & General Homes Holdings Limited as a person with significant control on 16 July 2018
26 Oct 2018 PSC07 Cessation of Legal & General Capital Investments Limited as a person with significant control on 16 July 2018
12 Sep 2018 AP01 Appointment of Mr Mark Edward Eustace as a director on 16 July 2018
20 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 06/12/2018
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 AP01 Appointment of Mr Kerrigan William Procter as a director on 25 May 2018
01 Sep 2017 PSC02 Notification of Legal & General Capital Investments Limited as a person with significant control on 3 August 2017
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 100.00
25 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association