INSPIRATIONAL SEMINARS LIMITED - History of Changes


DateDescription
2023-04-07 delete address 4 CELANDINE ROAD WORTHING ENGLAND BN13 3FW
2023-04-07 insert address 4 HORTON PLACE ANGMERING LITTLEHAMPTON ENGLAND BN16 4GL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-03-22 update statutory_documents ORDER OF COURT TO WIND UP
2022-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM 4 CELANDINE ROAD WORTHING BN13 3FW ENGLAND
2022-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2021-07-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-05-07 delete address 72 72 CHURCH WALK WORTHING WEST SUSSEX UNITED KINGDOM BN11 2NH
2021-05-07 insert address 4 CELANDINE ROAD WORTHING ENGLAND BN13 3FW
2021-05-07 update registered_address
2021-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 72 72 CHURCH WALK WORTHING WEST SUSSEX BN11 2NH UNITED KINGDOM
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-07 delete address THORPE-BRADLEYS MILL LANE WORTHING ENGLAND BN13 3DH
2019-09-07 insert address 72 72 CHURCH WALK WORTHING WEST SUSSEX UNITED KINGDOM BN11 2NH
2019-09-07 update registered_address
2019-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM THORPE-BRADLEYS MILL LANE WORTHING BN13 3DH ENGLAND
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-04-07 delete address FLAT 3, CANAL BUILDING 135 SHEPHERDESS WALK LONDON N1 7RR
2019-04-07 insert address THORPE-BRADLEYS MILL LANE WORTHING ENGLAND BN13 3DH
2019-04-07 update reg_address_care_of JOHN BURKE => null
2019-04-07 update registered_address
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O JOHN BURKE FLAT 3, CANAL BUILDING 135 SHEPHERDESS WALK LONDON N1 7RR
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER BURKE
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-28 update statutory_documents 15/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-08-10 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-10 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-02 update statutory_documents 15/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-31 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-08-07 delete address UNIT 7 PRINCESS PARK MANOR ROYAL DRIVE LONDON ENGLAND N11 3FL
2014-08-07 insert address FLAT 3, CANAL BUILDING 135 SHEPHERDESS WALK LONDON N1 7RR
2014-08-07 update reg_address_care_of null => JOHN BURKE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM UNIT 7 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FL ENGLAND
2014-07-28 update statutory_documents 15/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-08-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-07-23 update statutory_documents 15/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2012-12-17 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-07-05 update statutory_documents 15/06/12 FULL LIST
2012-03-06 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2012-01-10 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-09 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2011-11-15 update statutory_documents FIRST GAZETTE
2011-08-22 update statutory_documents 15/06/11 FULL LIST
2010-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 3 CONSTABLE ROAD CORBY NORTHAMPTONSHIRE NN18 0RT UNITED KINGDOM
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BURKE / 03/10/2010
2010-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BURKE / 03/10/2010
2010-06-21 update statutory_documents 15/06/10 FULL LIST
2010-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA MODU
2010-03-02 update statutory_documents 29/01/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA VERONICA MODU / 02/03/2010
2009-11-06 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-06-03 update statutory_documents SECRETARY APPOINTED MR JOHN CHRISTOPHER BURKE
2009-06-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LOUISE VOAKES
2009-06-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY LOUISE VOAKES
2009-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 4 HILLCREST COURT BRACKLEY NORTHAMPTONSHIRE NN13 6QA
2009-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURKE / 15/05/2009
2009-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MODU / 15/05/2009
2009-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURKE / 01/05/2008
2009-01-29 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-02-26 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/07 FROM: UNIT 135 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF
2007-10-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents DIRECTOR RESIGNED
2007-05-22 update statutory_documents SECRETARY RESIGNED
2007-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION