- Company Overview for INSPIRED DWELLINGS LIMITED (06347159)
- Filing history for INSPIRED DWELLINGS LIMITED (06347159)
- People for INSPIRED DWELLINGS LIMITED (06347159)
- Charges for INSPIRED DWELLINGS LIMITED (06347159)
- More for INSPIRED DWELLINGS LIMITED (06347159)
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) |
---|---|---|---|
23 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
21 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
24 Jun 2015 | SH02 | Sub-division of shares on 25 March 2015 | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | SH02 | Sub-division of shares on 25 March 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
21 Jan 2014 | TM01 | Termination of appointment of Robert Mcallister as a director | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Nov 2013 | AP01 | Appointment of Robert Bryan Collier as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Michael Jones as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
22 Jul 2013 | SH02 | Sub-division of shares on 17 July 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
29 Jun 2012 | AP01 | Appointment of Robert John Mcallister as a director | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ United Kingdom on 27 September 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |