- Company Overview for SPIRIT ISSUER PARENT LIMITED (05260533)
- Filing history for SPIRIT ISSUER PARENT LIMITED (05260533)
- People for SPIRIT ISSUER PARENT LIMITED (05260533)
- Charges for SPIRIT ISSUER PARENT LIMITED (05260533)
- Insolvency for SPIRIT ISSUER PARENT LIMITED (05260533)
- More for SPIRIT ISSUER PARENT LIMITED (05260533)
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 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
24 Sep 2010 | AP01 | Appointment of Edward Michael Bashforth as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
11 Mar 2010 | AUD | Auditor's resignation | |
18 Feb 2010 | AA | Group of companies' accounts made up to 22 August 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
20 Jan 2009 | AA | Group of companies' accounts made up to 23 August 2008 | |
07 Nov 2008 | 363a | Return made up to 15/10/08; full list of members | |
19 Jun 2008 | AA | Group of companies' accounts made up to 18 August 2007 | |
08 May 2008 | 288c | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ | |
16 Oct 2007 | 363a | Return made up to 15/10/07; full list of members | |
02 Jul 2007 | AA | Group of companies' accounts made up to 19 August 2006 | |
09 Nov 2006 | 288c | Director's particulars changed | |
17 Oct 2006 | 363a | Return made up to 15/10/06; full list of members | |
21 Jul 2006 | 288c | Director's particulars changed | |
26 Jun 2006 | AA | Group of companies' accounts made up to 20 August 2005 | |
24 Jan 2006 | 288a | New director appointed | |
23 Jan 2006 | 288b | Director resigned | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42(level ii) international financial centre 25 old broad street EC2N 1HQ london | |
28 Dec 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Oct 2005 | 363a | Return made up to 15/10/05; full list of members | |
08 Dec 2004 | 395 | Particulars of mortgage/charge |