Advanced company searchLink opens in new window

INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED

Company number 08649446

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 Sep 2018 AP01 Appointment of Ms Kate Louise Flaherty as a director on 3 September 2018
06 Sep 2018 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ England to 3 More London Riverside London SE1 2AQ on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 3 More London Riverside London SE1 2AQ on 6 September 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
27 Jun 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 25 June 2018
27 Jun 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 25 June 2018
12 Feb 2018 AP01 Appointment of Mr Francis Robin Herzberg as a director on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Ian Anthony Mason as a director on 22 January 2018
09 Jan 2018 TM01 Termination of appointment of Martyn Andrew Trodd as a director on 31 December 2017
09 Jan 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Mr Ian Anthony Mason as a director on 18 September 2017
13 Sep 2017 TM01 Termination of appointment of Gordon Russell Howard as a director on 13 September 2017
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
05 Jul 2017 PSC02 Notification of Carillion Private Finance (Education) 2012) Limited as a person with significant control on 6 April 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,200
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 7,200
21 May 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Gordon Russell Howard on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Martyn Andrew Trodd on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7,200
24 Jun 2014 TM01 Termination of appointment of Francis Herzberg as a director