Having been setup in 2017, Homes 2 Inspire Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Active". King, Stephen, Cook, Paul Roger, Trevorrow, Catherine are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Paul Roger | 02 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Stephen | 02 June 2020 | - | 1 |
TREVORROW, Catherine | 02 June 2017 | 13 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
TM01 - Termination of appointment of director | 28 July 2020 | |
AP03 - Appointment of secretary | 03 June 2020 | |
CS01 - N/A | 02 June 2020 | |
TM02 - Termination of appointment of secretary | 15 September 2019 | |
CS01 - N/A | 12 June 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
PSC05 - N/A | 24 April 2019 | |
AA - Annual Accounts | 05 April 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR01 - N/A | 01 March 2019 | |
AD01 - Change of registered office address | 02 November 2018 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
CS01 - N/A | 13 June 2018 | |
AA01 - Change of accounting reference date | 19 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AA01 - Change of accounting reference date | 05 December 2017 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
RESOLUTIONS - N/A | 16 June 2017 | |
MA - Memorandum and Articles | 16 June 2017 | |
CS01 - N/A | 15 June 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 09 June 2017 | |
MR01 - N/A | 08 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AA01 - Change of accounting reference date | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AP03 - Appointment of secretary | 05 June 2017 | |
AD01 - Change of registered office address | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
NEWINC - New incorporation documents | 31 January 2017 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 June 2017 | Fully Satisfied |
N/A |