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)
01 Mar 2012 AD01 Registered office address changed from Old Abbey House Abbey Close Abingdon Oxon OX14 3JD on 1 March 2012
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
01 Feb 2012 AD03 Register(s) moved to registered inspection location
01 Feb 2012 AD02 Register inspection address has been changed
30 Nov 2011 TM01 Termination of appointment of Patricia Christine Fraser as a director on 10 November 2011
19 Sep 2011 AP01 Appointment of Mr Mark Froud as a director on 1 September 2011
17 Aug 2011 AA Full accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
28 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
28 Jan 2011 AP03 Appointment of Hugh Rowland Armstrong as a secretary
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 24
22 Jun 2010 CC04 Statement of company's objects
22 Jun 2010 SH08 Change of share class name or designation
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 May 2010
  • GBP 12
09 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Mergers, reconstruction agreements & various 01/06/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2010 AP01 Appointment of Patricia Christine Fraser as a director
18 May 2010 AP01 Appointment of John William Telfer as a director
18 May 2010 AP01 Appointment of David Robert Rowland as a director
18 May 2010 AP01 Appointment of Alun Jonathan Morris as a director
18 May 2010 AP01 Appointment of Catherine Patricia Oconnor as a director
18 May 2010 AP01 Appointment of Keith John Bilham as a director
14 Apr 2010 CH01 Director's details changed for Mrs Daphne Miller on 26 January 2010
18 Mar 2010 AD01 Registered office address changed from C/O Callaghans Solicitors Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ United Kingdom on 18 March 2010
18 Mar 2010 CERTNM Company name changed coco 2 LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
18 Mar 2010 CONNOT Change of name notice