INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED: Filings - Page 3
Overview
Company Name | INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08121567 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Kate Louise Flaherty on Sep 18, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kate Louise Flaherty on Sep 18, 2016 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 31 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 30 pages | AA | ||||||||||
Appointment of Kate Louise Flaherty as a director on Mar 30, 2015 | AP01 | |||||||||||
Termination of appointment of Paul Simon Andrews as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Martyn Andrew Trodd on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Roy Powell as a director on Jul 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Martyn Andrew Trodd as a director on Jul 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Harding as a director on Jul 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gerard Eugene Hanson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Jasvinder Kaur Uppal as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Trodd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Humby as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Mason as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ian Mason on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 29 pages | AA | ||||||||||
Appointment of Kenneth Roy Powell as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 29 pages | AA | ||||||||||
Appointment of Paul Simon Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Blanchard as a director | 1 pages | TM01 | ||||||||||
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