KINSPIRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from 2B Orchard House Phocle Green Phocle Green Herefordshire HR9 7UX United Kingdom to 2B Orchard House Phocle Green Ross-on-Wye HR9 7XU on 2025-05-09

View Document

08/05/258 May 2025 Registered office address changed from Great Barn North Brockhampton Hereford HR1 4SE England to 2B Orchard House Phocle Green Phocle Green Herefordshire HR9 7UX on 2025-05-08

View Document

10/04/2510 April 2025 Amended total exemption full accounts made up to 2023-06-30

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Satisfaction of charge 138083440001 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 138083440002 in full

View Document

07/06/247 June 2024 Registration of charge 138083440004, created on 2024-06-07

View Document

07/06/247 June 2024 Registration of charge 138083440003, created on 2024-06-07

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

01/09/231 September 2023 Termination of appointment of Marcus Roger King as a director on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Appointment of Mr Vincent James Griffith as a director on 2023-02-23

View Document

27/02/2327 February 2023 Appointment of Mr John Charles Moore Parker as a director on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Phillipa Sian Parker as a secretary on 2023-02-23

View Document

27/02/2327 February 2023 Change of details for Fairview Homes Property Limited as a person with significant control on 2023-01-30

View Document

27/02/2327 February 2023 Appointment of Mrs Lydia Rosemary Griffith as a director on 2023-02-23

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Registration of charge 138083440001, created on 2022-02-25

View Document

28/01/2228 January 2022 Appointment of Mrs Phillipa Sian Parker as a secretary on 2022-01-24

View Document

20/12/2120 December 2021 Incorporation

View Document


More Company Information