- Company Overview for B INSPIRE D HOMES LTD (11893065)
- Filing history for B INSPIRE D HOMES LTD (11893065)
- People for B INSPIRE D HOMES LTD (11893065)
- Charges for B INSPIRE D HOMES LTD (11893065)
- More for B INSPIRE D HOMES LTD (11893065)
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) |
---|---|---|---|
01 Nov 2024 | MR04 | Satisfaction of charge 118930650005 in full | |
29 Oct 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
05 Jul 2024 | MR04 | Satisfaction of charge 118930650001 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 118930650002 in full | |
05 Jul 2024 | MR04 | Satisfaction of charge 118930650003 in full | |
02 Jul 2024 | MR01 | Registration of charge 118930650006, created on 27 June 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 Apr 2024 | PSC07 | Cessation of Jeyaruban Thurairajah as a person with significant control on 1 April 2024 | |
03 Apr 2024 | PSC07 | Cessation of Tharmalingam Prabaharan as a person with significant control on 1 April 2024 | |
03 Apr 2024 | PSC02 | Notification of Jtp Properties Ltd as a person with significant control on 1 April 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Feb 2024 | AP03 | Appointment of Mr Tharmalingam Prabaharan as a secretary on 12 February 2024 | |
18 Jan 2024 | MR04 | Satisfaction of charge 118930650004 in full | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
21 Sep 2023 | TM01 | Termination of appointment of Bijal Parbat as a director on 21 September 2023 | |
21 Sep 2023 | PSC01 | Notification of Tharmalingam Prabaharan as a person with significant control on 21 September 2023 | |
21 Sep 2023 | PSC01 | Notification of Jeyaruban Thurairajah as a person with significant control on 21 September 2023 | |
21 Sep 2023 | PSC07 | Cessation of Deepak Premji Parbat as a person with significant control on 21 September 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from Unit 5 the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX England to 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 1 August 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
09 Nov 2021 | AP01 | Appointment of Mr. Jeyaruban Sheila Thurairajah as a director on 9 November 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Flat 1 Ringdove House 10 Periwood Crescent Perivale Greenford UB6 7FN United Kingdom to Unit 5 the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on 24 September 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 |