Advanced company searchLink opens in new window

INSPIRED PROPERTY FACTORS LIMITED

Company number 07270736

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)
29 Oct 2018 AD01 Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB to 20-22 Wenlock Road London N1 7GU on 29 October 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 May 2018 PSC01 Notification of Kevin Duffy as a person with significant control on 25 April 2018
08 May 2018 AP01 Appointment of Mr Kevin Duffy as a director on 25 April 2018
08 May 2018 PSC07 Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 25 April 2018
08 May 2018 TM01 Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 25 April 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 PSC07 Cessation of Lindsay Brown as a person with significant control on 25 April 2018
02 May 2018 PSC01 Notification of Jacqueline Kirkpatrick Stagg as a person with significant control on 25 April 2018
02 May 2018 TM01 Termination of appointment of Kevin Duffy as a director on 25 April 2018
02 May 2018 AP01 Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 25 April 2018
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
31 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
30 Mar 2017 TM01 Termination of appointment of Lindsay Brown as a director on 13 May 2015
30 Mar 2017 AP01 Appointment of Mr Kevin Duffy as a director on 13 May 2015
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 TM01 Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 13 May 2015
17 Nov 2015 AP01 Appointment of Mr Lindsay Brown as a director on 13 May 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
09 Apr 2015 AD01 Registered office address changed from Shilham House Shilham Way Cirencester Gloucestershire GL7 1JS England to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015