INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED
Company number 08649446
- Company Overview for INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED (08649446)
- Filing history for INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED (08649446)
- People for INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED (08649446)
- More for INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED (08649446)
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
|
|
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
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
|
|
24 Jun 2014 | TM01 | Termination of appointment of Francis Herzberg as a director |