INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.07017410
CategoryPrivate Limited Company
Incorporated13 Sep 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED is an active private limited company with number 07017410. It was incorporated 14 years, 7 months, 29 days ago, on 13 September 2009. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-29

Officer name: Matthew Templeton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Inspiredspaces Rochdale (Holdings1) Limited

Change date: 2023-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Steven Mcghee

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Johnstone

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

Old address: C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-09

Psc name: Inspiredspaces Rochdale (Holdings1) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Ismail Ibrahim

Termination date: 2022-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

New address: C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB

Old address: C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom

Change date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

New address: C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB

Old address: C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-31

Officer name: Resolis Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ailison Louise Mitchell

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Ismail Ibrahim

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Kay

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: David Wilcock

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Matthew Templeton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Sandra Ann Bowness

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Joseph Edwards

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Andrew David Clapp

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Jane Elizabeth Mackreth

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ailison Louise Mitchell

Appointment date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Anne Catherine Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

New address: C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB

Change date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Ann Bowness

Appointment date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: David Wilcock

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Ian Anthony Mason

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Keith Joseph Edwards

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jane Elizabeth Mackreth

Change date: 2018-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-08

Officer name: Anne Catherine Ramsay

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Inspiredspaces Rochdale (Holdings1) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Termination date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: John David Harris

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Johnstone

Appointment date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-15

Charge number: 070174100002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Anthony Mason

Change date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: 24 Birch Street Wolverhampton WV1 4HY

New address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

Change date: 2015-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Dawson

Termination date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Mr John Mcdonagh

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr. Andrew David Clapp

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: Mr. Andrew David Clapp

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Eugene Hanson

Termination date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Jasvinder Kaur Uppal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Mason

Change date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonagh

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mason

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Dawson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Eugene Hanson

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mcdonagh

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jasvinder Kaur Uppal

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Harris

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blanchard

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dawson

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Farley

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mason

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Herzberg

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Dawson

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Robin Herzberg

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Waddington

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Blanchard

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Hanson

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Farley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-26

Officer name: Miss Jane Elizabeth Mackreth

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Anne Catherine Ramsay

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wakefield

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Butler

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam George Waddington

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mason

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Farley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cashin

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2009-12-16

Documents

View document PDF


Some Companies

AM CONTRACT SERVICES LIMITED

PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT,PORTSMOUTH,PO2 8FA

Number:10051987
Status:ACTIVE
Category:Private Limited Company
Number:10825957
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANOS RESTAURANT LTD

1026 HARROW ROAD,LONDON,NW10 5NN

Number:10505797
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE COMPUTERS LIMITED

38 LIME CRESCENT,BICESTER,OX26 3XJ

Number:08104198
Status:ACTIVE
Category:Private Limited Company

SISSONS ESTATES LIMITED

SISSONS HOUSE BYPASS PARK ESTATE,LEEDS,LS25 6EP

Number:11506706
Status:ACTIVE
Category:Private Limited Company

ST. GEORGES VILLA MANAGEMENT COMPANY LIMITED

86 YARM LANE,STOCKTON-ON-TEES,TS18 1LA

Number:05548002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source