INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED: Filings

  • Overview

    Company NameINSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07017410
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Peter Marsh as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Keith Joseph Edwards as a director on Aug 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Stephen Thomas Kay as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Templeton as a director on Jan 29, 2024

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Change of details for Inspiredspaces Rochdale (Holdings1) Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Steven Mcghee as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Change of details for Inspiredspaces Rochdale (Holdings1) Limited as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Termination of appointment of Asif Ismail Ibrahim as a director on Aug 19, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Resolis Limited as a secretary on Jan 31, 2022

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    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