INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED
Company number 08649413
- Company Overview for INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED (08649413)
- Filing history for INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED (08649413)
- People for INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED (08649413)
- Charges for INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED (08649413)
- More for INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED (08649413)
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) |
---|---|---|---|
15 Jan 2018 | PSC05 | Change of details for Inspiredspaces Wolverhampton (Holdings2) Limited as a person with significant control on 31 July 2017 | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
14 Aug 2017 | AP01 | Appointment of Mr William David Hague as a director on 1 March 2017 | |
03 Aug 2017 | PSC02 | Notification of Inspiredspaces Wolverhampton (Holdings2) Limited as a person with significant control on 6 April 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Nicholas James Mackee on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michael John Gregory on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Ms Kate Louise Flaherty on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | TM01 | Termination of appointment of Keith Joseph Edwards as a director on 3 May 2017 | |
16 Jan 2017 | AP01 | Appointment of Nicholas James Mackee as a director on 31 December 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
16 Aug 2016 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Two London Bridge London SE1 9RA on 16 August 2016 | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AP01 | Appointment of Michael John Gregory as a director on 29 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Ms Kate Louise Flaherty as a director on 29 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Martyn Andrew Trodd as a director on 29 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Gordon Russell Howard as a director on 29 June 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 29 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Ian Anthony Mason as a director on 1 July 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 29 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Ian Anthony Mason as a director on 23 June 2016 |