INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED - LEEDS


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

Description Filing date
Officers. Appointment date: 2024-01-29. Officer name: Mr Peter Kenneth Johnstone. 2024-01-29 View Report
Officers. Officer name: Matthew Templeton. Termination date: 2024-01-29. 2024-01-29 View Report
Accounts. Accounts type full. 2023-07-14 View Report
Officers. Officer name: Mr Steven Mcghee. Appointment date: 2023-06-30. 2023-06-30 View Report
Officers. Termination date: 2023-06-30. Officer name: Peter Kenneth Johnstone. 2023-06-30 View Report
Address. Change date: 2023-05-23. New address: 1 Park Row Leeds LS1 5AB. Old address: C/O Dalmore Capital Limited Watling House 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type group. 2022-12-23 View Report
Officers. Termination date: 2022-08-19. Officer name: Asif Ismail Ibrahim. 2022-08-23 View Report
Address. Old address: C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom. New address: C/O Dalmore Capital Limited Watling House 5th Floor 33 Cannon Street London EC4M 5SB. Change date: 2022-07-29. 2022-07-29 View Report
Address. New address: C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB. Change date: 2022-04-27. Old address: C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Officers. Appointment date: 2022-01-31. Officer name: Resolis Limited. 2022-02-15 View Report
Address. Old address: C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB United Kingdom. New address: C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB. Change date: 2022-02-15. 2022-02-15 View Report
Officers. Officer name: Ailison Louise Mitchell. Termination date: 2022-01-31. 2022-02-02 View Report
Accounts. Accounts type group. 2021-07-22 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Officers. Officer name: Mr Asif Ismail Ibrahim. Appointment date: 2021-01-01. 2021-01-21 View Report
Officers. Appointment date: 2021-01-01. Officer name: Mr Stephen Thomas Kay. 2021-01-15 View Report
Officers. Officer name: David Wilcock. Termination date: 2021-01-01. 2021-01-15 View Report
Accounts. Accounts type group. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type group. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Persons with significant control. Psc name: Inspiredspaces Rochdale (Psp3) Limited. Cessation date: 2016-12-31. 2019-03-22 View Report
Persons with significant control. Notification date: 2016-12-31. Psc name: Dalmore Capital (Rochdale 2) Ltd. 2019-03-22 View Report
Officers. Officer name: Mr Matthew Templeton. Appointment date: 2018-11-07. 2018-11-09 View Report
Officers. Officer name: Mark Andrew Harding. Termination date: 2018-10-25. 2018-11-09 View Report
Officers. Officer name: Sandra Ann Bowness. Termination date: 2018-10-22. 2018-10-23 View Report
Officers. Officer name: Mr Keith Joseph Edwards. Change date: 2018-10-01. 2018-10-02 View Report
Accounts. Accounts type group. 2018-09-19 View Report
Officers. Termination date: 2018-07-18. Officer name: Andrew David Clapp. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Officers. Officer name: Anne Catherine Ramsay. Termination date: 2018-01-15. 2018-06-26 View Report
Officers. Officer name: Jane Elizabeth Mackreth. Termination date: 2018-01-15. 2018-06-26 View Report
Address. 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. 2018-06-26 View Report
Officers. Officer name: Ms Ailison Louise Mitchell. Appointment date: 2018-05-01. 2018-06-26 View Report
Officers. Appointment date: 2018-02-05. Officer name: Ms Sandra Ann Bowness. 2018-02-07 View Report
Officers. Appointment date: 2018-02-05. Officer name: David Wilcock. 2018-02-07 View Report
Officers. Termination date: 2018-01-22. Officer name: Ian Anthony Mason. 2018-01-22 View Report
Officers. Officer name: Keith Joseph Edwards. Appointment date: 2017-10-27. 2018-01-17 View Report
Officers. Change date: 2018-01-08. Officer name: Anne Catherine Ramsay. 2018-01-09 View Report
Officers. Officer name: Miss Jane Elizabeth Mackreth. Change date: 2018-01-08. 2018-01-09 View Report
Accounts. Accounts type group. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Inspiredspaces Rochdale (Psp3) Limited. 2017-07-06 View Report
Officers. Officer name: John Mcdonagh. Termination date: 2017-06-29. 2017-07-04 View Report
Officers. Officer name: John David Harris. Termination date: 2017-06-29. 2017-07-04 View Report
Officers. Officer name: Mr Peter Kenneth Johnstone. Appointment date: 2017-03-31. 2017-03-31 View Report
Accounts. Accounts type group. 2016-07-13 View Report