INSPIRATIONAL REAL ESTATES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Registration of charge 153660210007, created on 2025-03-13

View Document

21/03/2521 March 2025 Registration of charge 153660210006, created on 2025-03-20

View Document

20/03/2520 March 2025 Registration of charge 153660210005, created on 2025-03-13

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/03/257 March 2025 Registration of charge 153660210004, created on 2025-03-07

View Document

27/02/2527 February 2025 Registration of charge 153660210003, created on 2025-02-21

View Document

14/01/2514 January 2025 Registration of charge 153660210002, created on 2025-01-07

View Document

13/06/2413 June 2024 Registration of charge 153660210001, created on 2024-06-04

View Document

13/05/2413 May 2024 Change of details for Mr Martin Derek Edward Bayntun as a person with significant control on 2024-03-07

View Document

26/03/2426 March 2024 Notification of Martin Derek Edward Bayntun as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Matthew Berger as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Martin Derek Edward Bayntun as a director on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Cessation of Mnb Properties Limited as a person with significant control on 2024-03-07

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Matthew Berger on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Mnb Properties Limited as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Matthew Berger as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Qa Directors Limited as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 146-148 Newington Butts London SE11 4RN on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Simon Levy as a director on 2024-02-19

View Document

21/12/2321 December 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company