INSPIRE CHANGE LIMITED

03828481
THE MILL, PURY HILL BUSINESS PARK ALDERTON ROAD PAULERSPURY TOWCESTER NN12 7LS

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Apr 2024 accounts Annual Accounts 11 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2023 officers Termination of appointment of secretary (Jamieson Stone Registrars Ltd) 1 Buy now
03 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2023 officers Change of particulars for director (Mrs Catherine Jane Clarke) 2 Buy now
03 Oct 2023 officers Change of particulars for director (Mrs Jenny Anne Walker) 2 Buy now
03 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement 5 Buy now
28 Mar 2023 accounts Annual Accounts 7 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2021 accounts Annual Accounts 9 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 officers Change of particulars for director (Ms Jenny Anne Baker) 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2018 accounts Annual Accounts 8 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 accounts Annual Accounts 7 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
11 Sep 2015 annual-return Annual Return 7 Buy now
17 Aug 2015 officers Appointment of director (Ms Jenny Anne Baker) 2 Buy now
21 Apr 2015 officers Termination of appointment of director (Hilary Bernadette Shields) 1 Buy now
06 Mar 2015 accounts Annual Accounts 8 Buy now
12 Sep 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 accounts Annual Accounts 8 Buy now
03 Sep 2013 annual-return Annual Return 7 Buy now
21 Feb 2013 accounts Annual Accounts 7 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
08 May 2012 officers Appointment of director (Mrs Catherine Jane Clarke) 2 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (Jamieson Stone Registrars Ltd) 1 Buy now
24 Aug 2010 officers Change of particulars for director (Hilary Bernadette Shields) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Martin Kenneth Clarke) 2 Buy now
03 Mar 2010 accounts Annual Accounts 6 Buy now
25 Aug 2009 annual-return Return made up to 19/08/09; full list of members 4 Buy now
25 Aug 2009 officers Secretary's change of particulars / jamieson stone registrars LTD / 14/05/2009 1 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ 1 Buy now
13 Mar 2009 accounts Annual Accounts 6 Buy now
28 Aug 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
17 Mar 2008 accounts Annual Accounts 6 Buy now
30 Aug 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
25 Aug 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
10 Apr 2006 accounts Annual Accounts 6 Buy now
15 Sep 2005 annual-return Return made up to 19/08/05; full list of members 2 Buy now
02 Jun 2005 accounts Annual Accounts 7 Buy now
09 Sep 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
03 Jun 2004 address Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1N 5AA 1 Buy now
02 Jun 2004 accounts Annual Accounts 6 Buy now
24 Jan 2004 officers New secretary appointed 2 Buy now
09 Sep 2003 annual-return Return made up to 19/08/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 6 Buy now
27 Aug 2002 annual-return Return made up to 19/08/02; full list of members 6 Buy now
19 Mar 2002 accounts Annual Accounts 6 Buy now
13 Feb 2002 address Registered office changed on 13/02/02 from: c/o jamieson stone 47 bedford row london WC1R 4LR 1 Buy now
03 Oct 2001 annual-return Return made up to 19/08/01; full list of members 6 Buy now
05 Dec 2000 accounts Annual Accounts 6 Buy now
19 Oct 2000 address Registered office changed on 19/10/00 from: 50 ramsay close bradwell milton keynes buckinghamshire MK13 9HN 1 Buy now
02 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 2000 annual-return Return made up to 19/08/00; full list of members 6 Buy now
06 Jul 2000 capital Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Sep 1999 officers Director resigned 1 Buy now
01 Sep 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
19 Aug 1999 incorporation Incorporation Company 17 Buy now