INNOVATION SPACES (COLEFORD) LTD.

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Director's details changed for Mrs Trudie Ann Sargeant on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Trudie Ann Sargeant as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Patrick John Sargeant as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Patrick John Sargeant on 2024-08-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Appointment of Mr Patrick John Sargeant as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Helen Kate Griffiths as a director on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Andrew Ronald Griffiths as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Helen Kate Griffiths as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Patrick John Sargeant as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Trudie Ann Sargeant as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mrs Trudie Ann Sargeant as a director on 2022-10-31

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Change of details for Mrs Helen Kate Griffiths as a person with significant control on 2021-06-02

View Document

07/12/217 December 2021 Notification of Andrew Ronald Griffiths as a person with significant control on 2021-06-02

View Document

16/06/2116 June 2021 Notification of Helen Kate Griffiths as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Appointment of Mrs Helen Kate Griffiths as a director on 2021-06-01

View Document

16/06/2116 June 2021 Cessation of Andrew Griffiths as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Termination of appointment of Andrew Ronald Griffiths as a director on 2021-06-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR ANDREW RONALD GRIFFITHS

View Document

17/12/2017 December 2020 CESSATION OF JUSTINE JONES AS A PSC

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRIFFITHS

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE JONES / 01/03/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / JUSTINE JONES / 01/03/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE JONES / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RONALD GRIFFITHS / 01/07/2015

View Document

08/07/158 July 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 COMPANY NAME CHANGED CLUB MEMBERS (CAERPHILLY) LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS JUSTINE JONES

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O GRIFFITHS MARSHALL 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD GRIFFITHS / 01/01/2013

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 45 NEWEZNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED THOMSON ON LOCATION LTD CERTIFICATE ISSUED ON 11/01/11

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED ANDREW RONALD GRIFFITHS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information