- Company Overview for THE SAILSPIRE PARTNERSHIP LIMITED (01701437)
- Filing history for THE SAILSPIRE PARTNERSHIP LIMITED (01701437)
- People for THE SAILSPIRE PARTNERSHIP LIMITED (01701437)
- Charges for THE SAILSPIRE PARTNERSHIP LIMITED (01701437)
- More for THE SAILSPIRE PARTNERSHIP LIMITED (01701437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2018 | AD01 | Registered office address changed from Redcliffe Compton Road Kinver Stourbridge West Midlands DY7 5NR England to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 27 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
23 Jan 2018 | MR04 | Satisfaction of charge 017014370027 in full | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 12 West Castle Street Bridgnorth Shropshire WV16 4AB to Redcliffe Compton Road Kinver Stourbridge West Midlands DY7 5NR on 28 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for David Morgan Jones on 23 February 2016 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Apr 2015 | MR01 | Registration of charge 017014370027, created on 2 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
15 Dec 2014 | MR04 | Satisfaction of charge 8 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 11 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 12 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 14 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 15 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 17 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 18 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 23 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 21 in full | |
15 Dec 2014 | MR04 | Satisfaction of charge 24 in full | |
24 Oct 2014 | AP01 | Appointment of Mr Anthony Beadman as a director on 1 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|