- Company Overview for SPIRIT GROUP RETAIL LIMITED (03794854)
- Filing history for SPIRIT GROUP RETAIL LIMITED (03794854)
- People for SPIRIT GROUP RETAIL LIMITED (03794854)
- Charges for SPIRIT GROUP RETAIL LIMITED (03794854)
- More for SPIRIT GROUP RETAIL LIMITED (03794854)
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) |
---|---|---|---|
28 Sep 2012 | AP03 | Appointment of Susan Clare Rudd as a secretary | |
28 Sep 2012 | TM02 | Termination of appointment of Claire Stewart as a secretary | |
27 Jun 2012 | AP01 | Appointment of Robert James Godwin-Bratt as a director | |
25 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts made up to 20 August 2011 | |
05 May 2012 | CH01 | Director's details changed for Patrick James Gallagher on 4 May 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Stephen Stone as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Russell Margerrison as a director | |
22 Nov 2011 | AP01 | Appointment of Patrick James Gallagher as a director | |
22 Nov 2011 | AP01 | Appointment of Lucy Jane Bell as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Stephen Dando as a director | |
27 Jul 2011 | AP01 | Appointment of Russell John Margerrison as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Edward Bashforth as a director | |
25 Jul 2011 | AP01 | Appointment of Stephen John Stone as a director | |
01 Jul 2011 | AD01 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts made up to 21 August 2010 | |
01 Feb 2011 | TM01 | Termination of appointment of Philip Dutton as a director | |
08 Sep 2010 | AP01 | Appointment of Stephen Peter Dando as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Giles Thorley as a director | |
25 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
23 Jun 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
23 Jun 2010 | AP01 | Appointment of Mr Edward Michael Bashforth as a director | |
31 Mar 2010 | MISC | Sect 516 ca 2006 |