- Company Overview for KINSPIRE DEVELOPMENTS LIMITED (13808344)
- Filing history for KINSPIRE DEVELOPMENTS LIMITED (13808344)
- People for KINSPIRE DEVELOPMENTS LIMITED (13808344)
- Charges for KINSPIRE DEVELOPMENTS LIMITED (13808344)
- More for KINSPIRE DEVELOPMENTS LIMITED (13808344)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
10 Jun 2024 | MR04 | Satisfaction of charge 138083440002 in full | |
10 Jun 2024 | MR04 | Satisfaction of charge 138083440001 in full | |
07 Jun 2024 | MR01 | Registration of charge 138083440003, created on 7 June 2024 | |
07 Jun 2024 | MR01 | Registration of charge 138083440004, created on 7 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
01 Sep 2023 | TM01 | Termination of appointment of Marcus Roger King as a director on 31 August 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Feb 2023 | PSC05 | Change of details for Fairview Homes Property Limited as a person with significant control on 30 January 2023 | |
27 Feb 2023 | TM02 | Termination of appointment of Phillipa Sian Parker as a secretary on 23 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr John Charles Moore Parker as a director on 23 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mrs Lydia Rosemary Griffith as a director on 23 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Vincent James Griffith as a director on 23 February 2023 | |
30 Jan 2023 | CERTNM |
Company name changed fairview homes developments LIMITED\certificate issued on 30/01/23
|
|
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
09 Sep 2022 | AD01 | Registered office address changed from Fairview House Tarrington Hereford HR1 4HZ United Kingdom to Great Barn North Brockhampton Hereford HR1 4SE on 9 September 2022 | |
16 Aug 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Marcus Roger King as a director on 26 July 2022 | |
11 Mar 2022 | MR01 |
Registration of charge 138083440002, created on 25 February 2022
|
|
02 Mar 2022 | MR01 | Registration of charge 138083440001, created on 25 February 2022 | |
28 Jan 2022 | AP03 | Appointment of Mrs Phillipa Sian Parker as a secretary on 24 January 2022 | |
20 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-20
|