About

Registered Number: 08121731
Date of Incorporation: 27/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Inspiredspaces Nottingham (Psp3) Ltd was founded on 27 June 2012 with its registered office in London, it's status is listed as "Active". The current directors of the organisation are listed as Woods, Amanda Elizabeth, George, Timothy Francis, Mackreth, Jane Elizabeth, Ramsay, Anne Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODS, Amanda Elizabeth 04 January 2019 - 1
GEORGE, Timothy Francis 27 June 2012 16 August 2012 1
MACKRETH, Jane Elizabeth 16 August 2012 03 September 2018 1
RAMSAY, Anne Catherine 16 August 2012 03 September 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 17 January 2019
AA - Annual Accounts 30 November 2018
PSC05 - N/A 19 October 2018
TM01 - Termination of appointment of director 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
AP01 - Appointment of director 13 September 2018
AD01 - Change of registered office address 06 September 2018
CH03 - Change of particulars for secretary 27 June 2018
CH03 - Change of particulars for secretary 27 June 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 22 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 06 March 2015
AUD - Auditor's letter of resignation 19 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA01 - Change of accounting reference date 25 October 2012
SH01 - Return of Allotment of shares 28 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AP03 - Appointment of secretary 21 August 2012
AP03 - Appointment of secretary 21 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
NEWINC - New incorporation documents 27 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.