Advanced company searchLink opens in new window

INSPIRE PARTNERSHIP (NO.1) LIMITED

Company number 07274857

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,999
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
  • GBP 9,999
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