Advanced company searchLink opens in new window

INSPIRING HERITAGE LTD

Company number 06450242

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)
14 Oct 2014 AP01 Appointment of Amy Louise Corben-Hale as a director on 25 September 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Feb 2014 TM02 Termination of appointment of Amy Corben Hale as a secretary
20 Feb 2014 TM01 Termination of appointment of Amy Corben Hale as a director
04 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
23 Feb 2012 CERTNM Company name changed creative solutions theming & interiors LTD\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
16 Feb 2012 CONNOT Change of name notice
10 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
22 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-12
22 Sep 2011 CONNOT Change of name notice
14 Jan 2011 AD01 Registered office address changed from 54 Maritime House Southwell Business Park Portland Dorset DT5 2NA on 14 January 2011
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Jul 2010 AD01 Registered office address changed from 54 Maritime House Southwell Park Portland Dorset DT5 2NJ on 29 July 2010
10 May 2010 AD01 Registered office address changed from 11 South Way Southwell Business Park Portland Dorset DT5 2NJ on 10 May 2010
08 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Richard Lee Hale on 11 December 2009
08 Jan 2010 CH01 Director's details changed for Amy Corben Hale on 11 December 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
22 Dec 2008 363a Return made up to 11/12/08; full list of members
31 Mar 2008 288a Director appointed amy corben hale
17 Mar 2008 225 Curr ext from 31/12/2008 to 31/05/2009