Advanced company searchLink opens in new window

INSPIRE ASSET FINANCE LIMITED

Company number 05292813

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)
31 Jan 2012 TM01 Termination of appointment of Mark Loughlin as a director
31 Jan 2012 TM01 Termination of appointment of John Roberts as a director
31 Jan 2012 TM01 Termination of appointment of Mark Loughlin as a director
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 99
01 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Feb 2011 AP01 Appointment of Mark James Loughlin as a director
20 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
20 Jan 2011 CH04 Secretary's details changed for Sr Registrars Limited on 22 November 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Feb 2010 AD01 Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH United Kingdom on 25 February 2010
25 Jan 2010 CERTNM Company name changed reddh professional LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
25 Jan 2010 CONNOT Change of name notice
18 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Robert Melville Stiddard on 1 October 2009
18 Jan 2010 CH01 Director's details changed for John Paul Roberts on 1 October 2009
18 Jan 2010 CH04 Secretary's details changed for Sr Registrars Limited on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Mar 2009 363a Return made up to 22/11/08; full list of members
06 Mar 2009 288c Secretary's change of particulars / sr registrars LIMITED / 01/03/2009
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
15 Aug 2008 288a Director appointed mr robert melville stiddard
06 Mar 2008 287 Registered office changed on 06/03/2008 from 2 fairfield road bromley kent BR1 3QW
06 Mar 2008 288b Appointment terminated director robert stiddard
21 Dec 2007 395 Particulars of mortgage/charge
18 Dec 2007 363a Return made up to 22/11/07; full list of members