- Company Overview for INSPIREDSPACES TAMESIDE LIMITED (06569789)
- Filing history for INSPIREDSPACES TAMESIDE LIMITED (06569789)
- People for INSPIREDSPACES TAMESIDE LIMITED (06569789)
- More for INSPIREDSPACES TAMESIDE LIMITED (06569789)
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) |
---|---|---|---|
15 Jul 2014 | AP01 | Appointment of Mr Sinesh Ramesh Shah as a director on 11 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
01 Apr 2014 | TM01 | Termination of appointment of Philip Wakefield as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Adrian Vincent Mole as a director | |
26 Feb 2014 | CH01 | Director's details changed for Philip Mandeville Wakefield on 3 February 2014 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | AP01 | Appointment of Mr Peter James Dawson as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Graham Farley as a director | |
02 Jul 2013 | AP01 | Appointment of Paul Simon Andrews as a director | |
01 Jul 2013 | TM01 | Termination of appointment of David Blanchard as a director | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Robert Duncan Holt on 12 February 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of John Platt as a director | |
02 Oct 2012 | AP01 | Appointment of Mr Graham Farley as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Gerard Hanson as a director | |
22 Aug 2012 | AP01 | Appointment of Mr David Graham Blanchard as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Adam Waddington as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Nick English as a director | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | TM01 | Termination of appointment of Peter Welsh as a director | |
23 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
19 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|
|
26 Jan 2012 | CH03 | Secretary's details changed for Miss Jane Elizabeth Mackreth on 26 January 2012 |