- Company Overview for KINSPIRE REAL ESTATE LIMITED (11597304)
- Filing history for KINSPIRE REAL ESTATE LIMITED (11597304)
- People for KINSPIRE REAL ESTATE LIMITED (11597304)
- Charges for KINSPIRE REAL ESTATE LIMITED (11597304)
- More for KINSPIRE REAL ESTATE LIMITED (11597304)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
01 Sep 2023 | TM01 | Termination of appointment of Marcus Roger King as a director on 31 August 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Mar 2023 | MR01 | Registration of charge 115973040002, created on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 115973040003, created on 3 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
13 Feb 2023 | PSC05 | Change of details for Fairview Homes Property Ltd as a person with significant control on 30 January 2023 | |
30 Jan 2023 | CERTNM |
Company name changed fairview homes real estate LIMITED\certificate issued on 30/01/23
|
|
09 Sep 2022 | AD01 | Registered office address changed from Fairview House Tarrington Hereford HR1 4HZ United Kingdom to Great Barn North Brockhampton Hereford HR1 4SE on 9 September 2022 | |
10 Aug 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 | |
27 Jul 2022 | SH02 | Consolidation of shares on 20 July 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2022 | AP01 | Appointment of Mr Marcus Roger King as a director on 26 July 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
07 Dec 2021 | MR01 | Registration of charge 115973040001, created on 2 December 2021 | |
12 Oct 2021 | PSC05 | Change of details for Fairview Homes Property Ltd as a person with significant control on 12 October 2021 | |
28 Sep 2021 | PSC07 | Cessation of Vincent James Griffith as a person with significant control on 11 February 2021 | |
28 Sep 2021 | PSC02 | Notification of Fairview Homes Property Ltd as a person with significant control on 11 February 2021 | |
25 May 2021 | CH01 | Director's details changed for Mrs Lydia Rosemary Griffith on 25 May 2021 | |
17 May 2021 | AP01 | Appointment of Mrs Lydia Rosemary Griffith as a director on 14 May 2021 | |
17 May 2021 | AP01 | Appointment of Mrs Phillipa Sian Parker as a director on 14 May 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Gareth John Flynn as a director on 26 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 |