Advanced company searchLink opens in new window

B INSPIRE D HOMES LTD

Company number 11893065

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)
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