- 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) |
---|---|---|---|
01 Jul 2011 | AD01 | Registered office address changed from Jubilee House Second Avenue Burton on Trent Staffordshire DE14 2WF on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 | |
22 Feb 2011 | AA | Full accounts made up to 21 August 2010 | |
01 Feb 2011 | TM01 | Termination of appointment of Philip Dutton as a director | |
05 Nov 2010 | AP01 | Appointment of Stephen Peter Dando as a director | |
24 Aug 2010 | AR01 | Annual return made up to 16 August 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 | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 22 August 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Neil David Preston on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Philip Dutton on 1 October 2009 | |
17 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Apr 2009 | 288a | Secretary appointed claire susan stewart | |
20 Apr 2009 | 288b | Appointment terminated secretary timothy kendall | |
05 Apr 2009 | AA | Accounts for a dormant company made up to 23 August 2008 | |
08 Sep 2008 | 363a | Return made up to 16/08/08; full list of members | |
02 Jul 2008 | 288b | Appointment terminated director giles thorley | |
08 Mar 2008 | AA | Accounts for a dormant company made up to 18 August 2007 | |
29 Oct 2007 | 288a | New director appointed | |
29 Oct 2007 | 288b | Director resigned | |
10 Sep 2007 | 363a | Return made up to 16/08/07; full list of members | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ |