This company is commonly known as Inspiredspaces Nottingham (holdings2) Limited. The company was founded 11 years ago and was given the registration number 08121567. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED |
---|---|---|
Company Number | : | 08121567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Secretary | 06 February 2018 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 17 December 2021 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 25 February 2019 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 January 2021 | Active |
14, Jellicoe Way, Hinckley, United Kingdom, LE10 1PB | Director | 16 August 2012 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 20 November 2020 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Secretary | 27 June 2012 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 16 August 2012 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 16 August 2012 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 28 June 2013 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 16 August 2012 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 11 November 2016 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 16 August 2012 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 30 March 2015 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 27 June 2012 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 27 June 2014 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 16 August 2012 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 30 January 2013 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 30 January 2013 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 27 June 2012 | Active |
4th Floor, Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 30 April 2014 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 06 February 2018 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 15 July 2014 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 16 August 2012 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 27 June 2014 | Active |
Building Schools For The Future Investments Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type group. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.