INSPIRE CONNECTED COMMUNITIES TRUST

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mrs Ann Veronica Stebbings as a director on 2025-07-15

View Document

12/06/2512 June 2025 Termination of appointment of Lesley Thornes as a director on 2025-06-11

View Document

05/06/255 June 2025 Termination of appointment of Lisa Muraid Regan as a director on 2025-06-05

View Document

30/05/2530 May 2025 Appointment of Ms Lisa Muraid Regan as a director on 2025-05-01

View Document

13/03/2513 March 2025 Appointment of Ms Charlotte Amy Mchugh as a director on 2024-11-20

View Document

13/02/2513 February 2025 Appointment of Mr Kenneth Mark Turley as a director on 2024-11-01

View Document

28/12/2428 December 2024 Full accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

15/06/2415 June 2024 Appointment of Sheridan Yvette Dodsworth as a director on 2023-12-01

View Document

13/06/2413 June 2024 Termination of appointment of Clare Louise Stephenson as a director on 2023-12-06

View Document

13/06/2413 June 2024 Appointment of Mr Simon Neil Argall as a director on 2024-05-01

View Document

13/06/2413 June 2024 Appointment of Mrs Kay Payne as a director on 2024-05-01

View Document

13/04/2413 April 2024 Full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Change of name notice

View Document

25/01/2425 January 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-08-31

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL PAVITT

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/191 May 2019 CESSATION OF DAVID JOHN RHODES AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF PSC STATEMENT ON 30/12/2018

View Document

01/05/191 May 2019 CESSATION OF RICHARD HENRY RICHMOND AS A PSC

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS MICHELLE TURNER

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS CLARE LOUISE STEPHENSON

View Document

22/02/1922 February 2019 CESSATION OF JULIE BARTON AS A PSC

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR SIMON CLARK

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEPLEY

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS LESLEY THORNES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 SECRETARY APPOINTED KIMBERLEY JACKLIN

View Document

09/10/159 October 2015 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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