INNSPIRED DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

30/06/1630 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

29/06/1529 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

22/06/1022 June 2010 TERMINATE DIR APPOINTMENT

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 REORGANISATON STEPS DOC 31/07/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 02/10/05 TO 24/08/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: WILTSHIRE DRIVE TROWBRIDGE WILTSHIRE BA14 0TT

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 02/10/04

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 IMPLEMENT TRANSFER 30/10/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 68 FORE STREET TROWBRIDGE WILTSHIRE BA14 8HQ

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 26/06/99

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED THE ALEHOUSE GROUP LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 46 THE AVENUE SOUTHAMPTON SO17 1AX

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 ADOPT MEM AND ARTS 23/08/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NC INC ALREADY ADJUSTED 29/06/99

View Document

02/08/992 August 1999 £ NC 5765506/11431048 29/06/99

View Document

02/08/992 August 1999 £ NC 5765449/5765506 29/06/99

View Document

02/08/992 August 1999 NC INC ALREADY ADJUSTED 29/06/99

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 NC INC ALREADY ADJUSTED 09/09/98

View Document

13/10/9813 October 1998 £ NC 5765310/5765449 09/09/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 £ NC 3752500/3865492 03/0

View Document

14/07/9814 July 1998 £ NC 3865492/5765310 03/0

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

14/07/9814 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

14/07/9814 July 1998 RE SHARES 03/07/98

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 03/07/98

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information