INSPIREDSPACES LIMITED

Company Documents

DateDescription
12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

11/12/1811 December 2018 ORDER OF COURT TO WIND UP

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION CONSTRUCTION LIMITED / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY MAFFEI / 01/10/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / WESTLEY MAFFEI / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

17/12/1117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED RIVERGRASS LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9918 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/996 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 SECRETARY RESIGNED

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: 102 DUDLEY ROAD WEST TIPTON WEST MIDLANDS DY4 7XE

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 26/03/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: C/O TARMAC PLC MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JP

View Document

13/07/8713 July 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 93 ST PETER'S ST ST ALBANS HERTS AL1 3EN

View Document

04/11/864 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

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