SPIRIT PUB COMPANY (MANAGED) LIMITED
Company number 05269240
- Company Overview for SPIRIT PUB COMPANY (MANAGED) LIMITED (05269240)
- Filing history for SPIRIT PUB COMPANY (MANAGED) LIMITED (05269240)
- People for SPIRIT PUB COMPANY (MANAGED) LIMITED (05269240)
- Charges for SPIRIT PUB COMPANY (MANAGED) LIMITED (05269240)
- More for SPIRIT PUB COMPANY (MANAGED) LIMITED (05269240)
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) |
---|---|---|---|
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 | |
09 Mar 2016 | AA | Full accounts made up to 22 August 2015 | |
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 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Matthew Richard Todd on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr John Joseph Forrest on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr John Joseph Forrest on 23 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Ken David Millbanks on 17 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Alan Morgan as a director on 9 February 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr John Joseph Forrest as a director on 26 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Matthew Richard Todd as a director on 13 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Ken David Millbanks as a director on 13 January 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Robert Julian Broadbridge as a director on 21 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 | |
24 Nov 2015 | AP01 | Appointment of Kirk Dyson Davis as a director on 7 October 2015 | |
04 Nov 2015 | AA01 | Current accounting period shortened from 24 August 2016 to 30 April 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 150 | |
29 Sep 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
29 Sep 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 224 | |
29 Sep 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 260 | |
21 Aug 2015 | TM01 | Termination of appointment of Deborah Lois Moore as a director on 21 August 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Christopher Welham as a director on 31 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Michael Edward Tye as a director on 23 June 2015 |