INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED: Filings - Page 3

  • Overview

    Company NameINSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08121567
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Kate Louise Flaherty on Sep 18, 2016

    2 pagesCH01

    Director's details changed for Ms Kate Louise Flaherty on Sep 18, 2016

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2015

    31 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 10,000
    SH01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 10,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    30 pagesAA

    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 pagesTM01

    Director's details changed for Martyn Andrew Trodd on Mar 02, 2015

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Kenneth Roy Powell as a director on Jul 15, 2014

    1 pagesTM01

    Appointment of Martyn Andrew Trodd as a director on Jul 15, 2014

    2 pagesAP01

    Termination of appointment of Mark Andrew Harding as a director on Jul 15, 2014

    1 pagesTM01

    Annual return made up to Jun 27, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Gerard Eugene Hanson as a director

    2 pagesAP01

    Appointment of Ms Jasvinder Kaur Uppal as a director

    2 pagesAP01

    Termination of appointment of Martyn Trodd as a director

    1 pagesTM01

    Termination of appointment of Nicholas Humby as a director

    1 pagesTM01

    Termination of appointment of Ian Mason as a director

    1 pagesTM01

    Director's details changed for Ian Mason on Jul 01, 2014

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2013

    29 pagesAA

    Appointment of Kenneth Roy Powell as a director

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2012

    29 pagesAA

    Appointment of Paul Simon Andrews as a director

    2 pagesAP01

    Termination of appointment of David Blanchard as a director

    1 pagesTM01

    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