INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED: Filings
Overview
| Company Name | INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07017410 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Peter Marsh as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Joseph Edwards as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Termination of appointment of Stephen Thomas Kay as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Templeton as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Change of details for Inspiredspaces Rochdale (Holdings1) Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Steven Mcghee as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Change of details for Inspiredspaces Rochdale (Holdings1) Limited as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Asif Ismail Ibrahim as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jul 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB on Feb 15, 2022 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jan 31, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0