INSPIREDSPACES STAG (HOLDINGS1) LIMITED
Company number 06436058
- Company Overview for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- Filing history for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- People for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- Charges for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
- More for INSPIREDSPACES STAG (HOLDINGS1) LIMITED (06436058)
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) |
---|---|---|---|
28 May 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | TM01 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Mr Andrew David Hayday on 1 May 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
22 Aug 2014 | AP01 | Appointment of Sinesh Ramesh Shah as a director on 11 July 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Luke Christopher Ashworth as a director on 11 July 2014 | |
29 May 2014 | TM01 | Termination of appointment of Sinesh Shah as a director | |
29 May 2014 | AP01 | Appointment of Mr Luke Christopher Ashworth as a director | |
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Stanley Johnson as a director | |
18 Dec 2013 | CH01 | Director's details changed for Karen Jayne Atkinson Pemberton on 28 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Oct 2013 | CH01 | Director's details changed for Stanley John Johnson on 1 October 2009 | |
14 Aug 2013 | AP01 | Appointment of Paul Andrews as a director | |
19 Jul 2013 | AP01 | Appointment of Sinesh Ramesh Shah as a director | |
28 Jun 2013 | TM01 | Termination of appointment of David Blanchard as a director | |
14 Jun 2013 | AP01 | Appointment of Anthony Peter Renwick as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Andrew David Hayday as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Colin Exford as a director | |
29 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Apr 2013 | TM01 | Termination of appointment of Adam Waddington as a director | |
06 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
21 Nov 2012 | AP01 | Appointment of Mr David Graham Blanchard as a director | |
06 Nov 2012 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
26 Oct 2012 | TM02 | Termination of appointment of Jane Mackreth as a secretary |