- Company Overview for INSPIRED LIVES LIMITED (04351673)
- Filing history for INSPIRED LIVES LIMITED (04351673)
- People for INSPIRED LIVES LIMITED (04351673)
- More for INSPIRED LIVES LIMITED (04351673)
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 Oct 2014 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Katherine Elizabeth Jones on 11 January 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH on 17 March 2011 | |
07 Feb 2011 | TM01 | Termination of appointment of Ian Hogg as a director | |
07 Feb 2011 | TM02 | Termination of appointment of Ian Hogg as a secretary | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Katherine Elizabeth Jones on 17 February 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 | |
16 Sep 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
18 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
12 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
16 Apr 2008 | 363a | Return made up to 11/01/08; full list of members | |
16 Apr 2008 | 288c | Director's change of particulars / katherine jones / 05/01/2007 | |
16 Apr 2008 | 288c | Director and secretary's change of particulars / ian hogg / 05/01/2007 | |
22 Nov 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
09 Mar 2007 | 363s |
Return made up to 11/01/07; full list of members
|