INSPIRING COMMUNITIES LTD

Company Documents

DateDescription
27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA BAMFORD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DARRELL HOWARD

View Document

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM WESTON HOMES COMMUNITY STADIUM UNITED WAY COLCHESTER ESSEX CO4 5UP

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR DARRELL KENNETH JAMES HOWARD

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY THERESE STOKES

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MR STUART RICHARD LEADER

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

03/04/123 April 2012 SECRETARY APPOINTED MRS THERESE MARY STOKES

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MRS LINDA ESTHER BAMFORD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY THERESE STOKES

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRINGETT

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

27/04/1127 April 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MRS THERESE MARY STOKES

View Document

06/04/116 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 05/03/2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WB COMPANY SECRETARIES LIMITED / 05/03/2011

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MICHAEL JOHN SPRINGETT

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED STEPHEN CLARKE

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED GARY WHITE

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM COMMUNITY SOCCER CENTRE COLCHESTER UNITED FOOTBALL CLUB LAYER ROAD STADIUM, COLCHESTER ESSEX CO2 7JJ

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BENNETT

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENNETT / 01/02/2008

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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