- Company Overview for INSPIRED PROPERTY FACTORS LIMITED (07270736)
- Filing history for INSPIRED PROPERTY FACTORS LIMITED (07270736)
- People for INSPIRED PROPERTY FACTORS LIMITED (07270736)
- Insolvency for INSPIRED PROPERTY FACTORS LIMITED (07270736)
- More for INSPIRED PROPERTY FACTORS LIMITED (07270736)
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
|
|
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
|
|
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
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 |