Advanced company searchLink opens in new window

INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED

Company number 08114138

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 TM01 Termination of appointment of Matthew Templeton as a director on 29 January 2024
29 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 29 January 2024
29 Sep 2023 PSC05 Change of details for Inspiredspaces Rochdale (Holdings2) Limited as a person with significant control on 23 May 2023
14 Jul 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 Jun 2023 AP01 Appointment of Mr Steven Mcghee as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Peter Kenneth Johnstone as a director on 30 June 2023
23 May 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 23 May 2023
23 Dec 2022 AA Full accounts made up to 31 December 2021
09 Dec 2022 PSC05 Change of details for Inspiredspaces Rochdale (Holdings2) Limited as a person with significant control on 9 December 2022
23 Aug 2022 TM01 Termination of appointment of Asif Ismail Ibrahim as a director on 19 August 2022
29 Jul 2022 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 29 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Apr 2022 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB on 27 April 2022
15 Feb 2022 AD01 Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB United Kingdom to C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB on 15 February 2022
15 Feb 2022 AP04 Appointment of Resolis Limited as a secretary on 31 January 2022
02 Feb 2022 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 31 January 2022
22 Jul 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Asif Ismail Ibrahim as a director on 1 January 2021
15 Jan 2021 AP01 Appointment of Mr Stephen Thomas Kay as a director on 1 January 2021
15 Jan 2021 TM01 Termination of appointment of David Wilcock as a director on 1 January 2021
05 Nov 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates