- Company Overview for INSPIRE BUSINESS CENTRE LTD (NI026217)
- Filing history for INSPIRE BUSINESS CENTRE LTD (NI026217)
- People for INSPIRE BUSINESS CENTRE LTD (NI026217)
- Charges for INSPIRE BUSINESS CENTRE LTD (NI026217)
- More for INSPIRE BUSINESS CENTRE LTD (NI026217)
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) |
---|---|---|---|
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Aug 2016 | AP01 | Appointment of Ms Christine Anne Hamilton as a director on 27 June 2016 | |
30 Aug 2016 | AP01 | Appointment of Ms Christine Inez Naylor as a director on 27 June 2016 | |
02 Jun 2016 | CC04 | Statement of company's objects | |
02 Jun 2016 | CC02 | Notice of removal of restriction on the company's articles | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | AP01 | Appointment of Ms Sheila Magdelene Elizabeth Davidson as a director on 19 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Howard Davidson as a director on 19 January 2016 | |
13 Jan 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
13 Jan 2016 | AD02 | Register inspection address has been changed from Dundonald Enterprise Park Carrowreagh Road Dundonald BT16 1QT to Inspire Business Centre Ltd Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT | |
04 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Sharon Lyndsay Skillen as a director on 21 April 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
09 Feb 2015 | TM01 | Termination of appointment of Thomas (Tommy) Jeffers as a director on 3 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Thomas (Tommy) Jeffers as a director on 3 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Fergus James Mcconnell as a director on 31 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Tim Morrow as a director on 28 October 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Dundonald Enterprise Park Carrowreagh Road Dundonald BT16 1QT to Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT on 21 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of James White as a director on 30 June 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Nicholas William Lockhart Carson as a director on 27 May 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Fergus James Mcconnell as a secretary on 31 December 2014 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Councillor Thomas (Tommy) Jeffers on 10 January 2014 | |
07 Feb 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
07 Feb 2014 | AP01 | Appointment of Mr David Drysdale as a director |