INSPIRED LOANS LTD - RINGWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-11-28. 2023-01-30 View Report
Officers. Officer name: James Michael Chanot. Termination date: 2022-07-06. 2022-08-31 View Report
Address. New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Old address: Channing House 14 Butts Road Alton Hampshire GU34 1nd England. Change date: 2021-12-09. 2021-12-09 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-12-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-12-09 View Report
Resolution. Description: Resolutions. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-08-01 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Accounts. Change account reference date company previous extended. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Officers. Change date: 2017-07-24. Officer name: Mr James Michael Chanot. 2017-08-15 View Report
Gazette. Gazette filings brought up to date. 2017-01-31 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Gazette. Gazette notice compulsory. 2017-01-03 View Report
Address. Change date: 2016-07-26. Old address: Charwell House Wilsom Road Alton Hampshire GU34 2PP. New address: Channing House 14 Butts Road Alton Hampshire GU34 1nd. 2016-07-26 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Officers. Termination date: 2015-03-17. Officer name: Steve Lee Marshall. 2015-03-17 View Report
Change of name. Description: Company name changed reassured (money) LIMITED\certificate issued on 02/03/15. 2015-03-02 View Report
Address. New address: Charwell House Wilsom Road Alton Hampshire GU34 2PP. Old address: Wey Court West Union Road Farnham Surrey GU9 7PT. Change date: 2015-02-27. 2015-02-27 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr James Michael Chanot. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Officers. Officer name: Mr Steve Lee Marshall. Change date: 2014-05-15. 2014-05-15 View Report
Capital. Capital cancellation shares. 2014-03-19 View Report
Capital. Capital return purchase own shares. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Accounts type total exemption small. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Capital. Capital allotment shares. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Change of name. Description: Company name changed reassured (mortgages) LIMITED\certificate issued on 18/01/12. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Change account reference date company previous shortened. 2011-06-23 View Report
Incorporation. Incorporation company. 2010-07-26 View Report