AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 18th Jan 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Apr 2022. New Address: Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE. Previous address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
TM02 |
Tue, 1st Mar 2022 - the day secretary's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 1st Mar 2022
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 22nd May 2020
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 22nd Jun 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jun 2016: 15.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 15.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 22nd May 2015. New Address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE. Previous address: C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st May 2014 to Mon, 30th Jun 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 15.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Jun 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jun 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jun 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th Jan 2014. Old Address: Inspired Property Management Approach House 109 Great North Road Doncaster England DN6 7SU England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 25th Nov 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 25th Nov 2013 - the day secretary's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 4th Jun 2013. Old Address: C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Jan 2013. Old Address: Unit 5a Lowfields Business Park Old Power Way Elland West Yorkshire HX5 9DE England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 9th Jan 2013 - the day secretary's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Jan 2013 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 21st May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 24th Aug 2011. Old Address: C/O C/O Dickinson Harrison Ltd 5 Bull Green Halifax West Yorkshire HX1 5AB England
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 26th Oct 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Oct 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Oct 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Oct 2010. Old Address: C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 5th Oct 2010 - the day secretary's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 5th Oct 2010 - the day secretary's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Oct 2010 - the day director's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Oct 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Thu, 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Tue, 4th Aug 2009 Appointment terminated secretary
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 4th Aug 2009 Secretary appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 21st May 2009 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On Mon, 23rd Feb 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 23rd Feb 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 4th Nov 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 4th Nov 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Wed, 12th Sep 2007 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 12th Sep 2007 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 12th Sep 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 12th Sep 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 12th Sep 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 12th Sep 2007 New secretary appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 12th Sep 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 12th Sep 2007 New secretary appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(34 pages)
|