- Company Overview for INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED (08121731)
- Filing history for INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED (08121731)
- People for INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED (08121731)
- More for INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED (08121731)
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) |
---|---|---|---|
06 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 6 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | AUD | Auditor's resignation | |
17 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
31 Jan 2013 | AP01 | Appointment of Nicholas Patrick Ambrose Humby as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Dale Fisher as a director | |
25 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
28 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
21 Aug 2012 | TM02 | Termination of appointment of Timothy George as a secretary | |
21 Aug 2012 | AP03 | Appointment of Anne Catherine Ramsay as a secretary | |
21 Aug 2012 | AP03 | Appointment of Miss Jane Elizabeth Mackreth as a secretary | |
21 Aug 2012 | AP01 | Appointment of Martyn Andrew Trodd as a director | |
21 Aug 2012 | AP01 | Appointment of Dale Owen Philip Fisher as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Timothy George as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Lee Mills as a director | |
27 Jun 2012 | NEWINC | Incorporation |