Advanced company searchLink opens in new window

INSPIREDSPACES ROCHDALE LIMITED

Company number 07017267

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 TM01 Termination of appointment of Hazel Harding as a director on 29 April 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
24 Nov 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,000
10 Jun 2015 AP01 Appointment of Pauline Kane as a director on 13 February 2015
09 Mar 2015 CH01 Director's details changed for Martyn Andrew Trodd on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Ian Anthony Mason on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mark Andrew Harding on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Robert Duncan Holt on 2 March 2015
03 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015
16 Feb 2015 TM01 Termination of appointment of Catherine Elizabeth Cunningham as a director on 13 February 2015
30 Jan 2015 AP01 Appointment of Mr John Mcdonagh as a director on 5 December 2014
30 Jan 2015 TM01 Termination of appointment of Gordon Russell Howard as a director on 5 December 2014
30 Jan 2015 AP01 Appointment of Mr John David Harris as a director on 5 December 2014
30 Jan 2015 AP01 Appointment of Mr. Andrew David Clapp as a director on 5 December 2014
30 Jan 2015 TM01 Termination of appointment of Peter James Dawson as a director on 5 December 2014
30 Jan 2015 TM01 Termination of appointment of Gerard Eugene Hanson as a director on 26 November 2014
29 Jan 2015 TM01 Termination of appointment of Jasvinder Kaur Uppal as a director on 26 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
01 Jul 2014 CH01 Director's details changed for Ian Mason on 1 July 2014
03 Jan 2014 AP01 Appointment of Gerard Eugene Hanson as a director
21 Nov 2013 AP01 Appointment of Gordon Russell Howard as a director
06 Nov 2013 AP01 Appointment of Catherine Elizabeth Cunningham as a director