INSPIRE-BUILDING COMMUNITY CONFIDENCE C.I.C.

Company Documents

DateDescription
05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
108 TEIGNMOUTH ROAD
CLEVEDON
NORTH SOMERSET
BS21 6DR

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE CARGILL / 29/12/2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 01/04/13

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
55 CLEEVE HILL ROAD
CLEEVE
NORTH SOMERSET
BS49 4PH

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK BONNAR

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE CARGILL / 01/09/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAWRENCE

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE BRADLEY / 20/05/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 01/04/12

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR CEFNFOR KENDALL

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 11 PARSONAGE LANE WINFORD BRISTOL NORTH SOMERSET BS40 8DG

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR CEFNFOR KENDALL

View Document

01/04/111 April 2011 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