- Company Overview for SPIRIT PARENT LIMITED (04271748)
- Filing history for SPIRIT PARENT LIMITED (04271748)
- People for SPIRIT PARENT LIMITED (04271748)
- Charges for SPIRIT PARENT LIMITED (04271748)
- More for SPIRIT PARENT LIMITED (04271748)
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) |
---|---|---|---|
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 28 April 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 29 April 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
31 Jan 2018 | TM01 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Richard Smothers as a director on 31 January 2018 | |
05 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
19 Jan 2017 | AA | Accounts for a dormant company made up to 1 May 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
26 Apr 2016 | AP03 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 22 August 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 | |
22 Dec 2015 | AP01 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 | |
04 Nov 2015 | AA01 | Current accounting period shortened from 24 August 2016 to 30 April 2016 | |
20 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
24 Jun 2015 | TM01 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 23 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|