- Company Overview for INSPIRE INTIMATES LIMITED (07590383)
- Filing history for INSPIRE INTIMATES LIMITED (07590383)
- People for INSPIRE INTIMATES LIMITED (07590383)
- Charges for INSPIRE INTIMATES LIMITED (07590383)
- More for INSPIRE INTIMATES LIMITED (07590383)
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 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 2 Ashbourne House South Park Road Harrogate North Yorkshire HG1 5QU to The Old Bilton Library Bilton Lane Harrogate North Yorkshire HG1 3DT on 4 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
01 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
17 Oct 2012 | AAMD | Amended accounts made up to 30 April 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Mrs Joanne Stockdale on 4 April 2012 | |
01 May 2012 | CH01 | Director's details changed for Mrs Helen Elizabeth Richardson on 4 April 2012 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2011 | AD01 | Registered office address changed from 17 Burwains Avenue Foulridge Colne Lancashire BB8 7NT England on 25 May 2011 | |
19 Apr 2011 | CERTNM |
Company name changed intimates inspired LIMITED\certificate issued on 19/04/11
|
|
19 Apr 2011 | CONNOT | Change of name notice | |
04 Apr 2011 | NEWINC | Incorporation |