INSPIRE PARTNERSHIP (NO.1) LIMITED
Company number 07274857
- Company Overview for INSPIRE PARTNERSHIP (NO.1) LIMITED (07274857)
- Filing history for INSPIRE PARTNERSHIP (NO.1) LIMITED (07274857)
- People for INSPIRE PARTNERSHIP (NO.1) LIMITED (07274857)
- Charges for INSPIRE PARTNERSHIP (NO.1) LIMITED (07274857)
- More for INSPIRE PARTNERSHIP (NO.1) LIMITED (07274857)
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 May 2018 | AP03 | Appointment of Lisa Goatcher-Gebska as a secretary on 30 April 2018 | |
12 Apr 2018 | MR01 | Registration of charge 072748570001, created on 28 March 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 6 February 2018 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michelangelo Leto on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michael John Gregory on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Giles James Frost on 31 July 2017 | |
01 Aug 2017 | CH03 | Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mr Michael John Gregory on 31 January 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Nov 2015 | AUD | Auditor's resignation | |
20 Nov 2015 | AUD | Auditor's resignation | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Sean Francis Smylie as a director on 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH01 | Director's details changed for Mr Sean Francis Smylie on 6 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Michelangelo Leto on 6 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Michael John Gregory on 6 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Giles James Frost on 6 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Hugh Luke Blaney on 6 June 2015 |