- Company Overview for INSPIRE ASSET FINANCE LIMITED (05292813)
- Filing history for INSPIRE ASSET FINANCE LIMITED (05292813)
- People for INSPIRE ASSET FINANCE LIMITED (05292813)
- Charges for INSPIRE ASSET FINANCE LIMITED (05292813)
- More for INSPIRE ASSET FINANCE LIMITED (05292813)
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
|
|
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
|
|
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 |