INSPIRED PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Change of details for Inspired Property Management Group Limited as a person with significant control on 2023-08-07 |
16/01/2516 January 2025 | Director's details changed for Mr Niall Mcgann on 2024-08-16 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
17/10/2317 October 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
17/08/2317 August 2023 | Appointment of Mr Niall Mcgann as a director on 2023-08-03 |
07/08/237 August 2023 | Termination of appointment of David John Poppleton as a director on 2023-08-03 |
07/08/237 August 2023 | Registered office address changed from 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE to Fisher House, 84 Fisherton Street Salisbury SP2 7QY on 2023-08-07 |
05/08/235 August 2023 | Satisfaction of charge 091960840002 in full |
05/08/235 August 2023 | Satisfaction of charge 091960840005 in full |
05/08/235 August 2023 | Satisfaction of charge 091960840004 in full |
05/08/235 August 2023 | Satisfaction of charge 091960840006 in full |
05/08/235 August 2023 | Satisfaction of charge 091960840003 in full |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Termination of appointment of Christopher Harry Peters as a director on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Registration of charge 091960840006, created on 2023-02-21 |
24/01/2324 January 2023 | Director's details changed for Ms Danielle Louise Parker on 2021-08-25 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
11/10/2111 October 2021 | Change of details for Mr Andrew Mark Poppleton as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Change of details for Mr David John Poppleton as a person with significant control on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
01/12/201 December 2020 | DIRECTOR APPOINTED MR CHRISTOPHER PETERS |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
03/08/203 August 2020 | DIRECTOR APPOINTED MRS SARAH HELEN PARKYN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POPPLETON / 23/09/2019 |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POPPLETON / 23/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091960840003 |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091960840005 |
24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091960840004 |
24/08/1824 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091960840001 |
04/07/184 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091960840002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
01/08/171 August 2017 | CESSATION OF DANIELLE LOUISE DOYLE AS A PSC |
14/06/1714 June 2017 | DISAPPLICATION OF CONFLICT OF INTEREST PROVISIONS 10/05/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE DOYLE / 14/10/2016 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE DOYLE / 14/10/2016 |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091960840001 |
04/09/154 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
16/09/1416 September 2014 | COMPANY NAME CHANGED DP & AP LIMITED CERTIFICATE ISSUED ON 16/09/14 |
16/09/1416 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/08/1430 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INSPIRED PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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