Advanced company searchLink opens in new window

INSPIRING BUSINESS PERFORMANCE LIMITED

Company number 07137232

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)
08 Sep 2014 SH03 Purchase of own shares.
13 Aug 2014 SH06 Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 12
13 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2014 TM01 Termination of appointment of Daphne Milner as a director on 31 July 2014
28 Jul 2014 SH20 Statement by directors
28 Jul 2014 SH19 Statement of capital on 28 July 2014
  • GBP 24.00
28 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 15/07/2014
28 Jul 2014 CAP-SS Solvency statement dated 02/07/14
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2014 TM01 Termination of appointment of Jane Rebecca Ollis as a director on 19 June 2014
23 Jun 2014 TM01 Termination of appointment of Alun Jonathan Morris as a director on 19 June 2014
23 Jun 2014 TM01 Termination of appointment of Nicholas Martin Handley as a director on 29 May 2014
04 Jun 2014 AD01 Registered office address changed from 4Th Floor New Penderel House 283-288 High Holborn London WC1V 7HP on 4 June 2014
13 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
13 Feb 2014 AD04 Register(s) moved to registered office address
08 Jan 2014 TM01 Termination of appointment of Catherine Patricia Oconnor as a director on 31 December 2013
27 Aug 2013 AA Accounts for a small company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
15 Jan 2013 AP01 Appointment of Mrs Jane Rebecca Ollis as a director on 1 August 2012
15 Jan 2013 AP01 Appointment of Mr Nicholas Martin Handley as a director on 1 August 2012
15 Jan 2013 TM02 Termination of appointment of Hugh Rowland Armstrong as a secretary on 25 May 2012
08 Oct 2012 AP03 Appointment of Mrs Lisa Alison Bird as a secretary on 28 May 2012
25 Jul 2012 AA Accounts for a small company made up to 31 March 2012
18 Jul 2012 TM01 Termination of appointment of Mark Froud as a director on 10 June 2012
08 Mar 2012 TM01 Termination of appointment of David Robert Rowland as a director on 5 March 2012