INSPIRING BUSINESS PERFORMANCE LIMITED
Company number 07137232
- Company Overview for INSPIRING BUSINESS PERFORMANCE LIMITED (07137232)
- Filing history for INSPIRING BUSINESS PERFORMANCE LIMITED (07137232)
- People for INSPIRING BUSINESS PERFORMANCE LIMITED (07137232)
- More for INSPIRING BUSINESS PERFORMANCE LIMITED (07137232)
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) |
---|---|---|---|
21 Mar 2015 | AD02 | Register inspection address has been changed from 4Th Floor New Penderel House 283-288 High Holborn London WC1V 7HP England to Kemp House City Road London EC1V 2NX | |
15 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Sep 2014 | SH03 | Purchase of own shares. | |
13 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2014
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | TM01 | Termination of appointment of Daphne Milner as a director on 31 July 2014 | |
28 Jul 2014 | SH20 | Statement by directors | |
28 Jul 2014 | SH19 |
Statement of capital on 28 July 2014
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | CAP-SS | Solvency statement dated 02/07/14 | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | TM01 | Termination of appointment of Jane Rebecca Ollis as a director on 19 June 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Alun Jonathan Morris as a director on 19 June 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Nicholas Martin Handley as a director on 29 May 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 4Th Floor New Penderel House 283-288 High Holborn London WC1V 7HP on 4 June 2014 | |
13 Feb 2014 | AR01 | Annual return made up to 26 January 2014 with full list of shareholders | |
13 Feb 2014 | AD04 | Register(s) moved to registered office address | |
08 Jan 2014 | TM01 | Termination of appointment of Catherine Patricia Oconnor as a director on 31 December 2013 | |
27 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
15 Jan 2013 | AP01 | Appointment of Mrs Jane Rebecca Ollis as a director on 1 August 2012 | |
15 Jan 2013 | AP01 | Appointment of Mr Nicholas Martin Handley as a director on 1 August 2012 | |
15 Jan 2013 | TM02 | Termination of appointment of Hugh Rowland Armstrong as a secretary on 25 May 2012 | |
08 Oct 2012 | AP03 | Appointment of Mrs Lisa Alison Bird as a secretary on 28 May 2012 | |
25 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 |