INSPIRED PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Inspired Property Management Group Limited as a person with significant control on 2023-08-07

View Document

16/01/2516 January 2025 Director's details changed for Mr Niall Mcgann on 2024-08-16

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

17/10/2317 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

17/08/2317 August 2023 Appointment of Mr Niall Mcgann as a director on 2023-08-03

View Document

07/08/237 August 2023 Termination of appointment of David John Poppleton as a director on 2023-08-03

View Document

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

View Document

05/08/235 August 2023 Satisfaction of charge 091960840002 in full

View Document

05/08/235 August 2023 Satisfaction of charge 091960840005 in full

View Document

05/08/235 August 2023 Satisfaction of charge 091960840004 in full

View Document

05/08/235 August 2023 Satisfaction of charge 091960840006 in full

View Document

05/08/235 August 2023 Satisfaction of charge 091960840003 in full

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Christopher Harry Peters as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Registration of charge 091960840006, created on 2023-02-21

View Document

24/01/2324 January 2023 Director's details changed for Ms Danielle Louise Parker on 2021-08-25

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr Andrew Mark Poppleton as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr David John Poppleton as a person with significant control on 2021-10-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER PETERS

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MRS SARAH HELEN PARKYN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POPPLETON / 23/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POPPLETON / 23/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091960840003

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091960840005

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091960840004

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091960840001

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091960840002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/08/171 August 2017 CESSATION OF DANIELLE LOUISE DOYLE AS A PSC

View Document

14/06/1714 June 2017 DISAPPLICATION OF CONFLICT OF INTEREST PROVISIONS 10/05/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE DOYLE / 14/10/2016

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE DOYLE / 14/10/2016

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091960840001

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED DP & AP LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information