Advanced company searchLink opens in new window

SPIRIT PUB COMPANY (MANAGED) LIMITED

Company number 05269240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 271
24 Feb 2012 CH01 Director's details changed for Mr Michael Edward Tye on 4 July 2011
17 Jan 2012 AA Full accounts made up to 20 August 2011
20 Dec 2011 TM01 Termination of appointment of Ian Dyson 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
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 270
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
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
26 Jul 2011 TM01 Termination of appointment of Edward Bashforth as a director
01 Jul 2011 CH01 Director's details changed for Stephen John Stone on 1 July 2011
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
30 Jun 2011 CERTNM Company name changed punch pub company (pubs) LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
30 Jun 2011 CONNOT Change of name notice
22 Feb 2011 AA Full accounts made up to 31 August 2010
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
31 Jan 2011 AP01 Appointment of Stephen Peter Dando as a director
30 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
09 Sep 2010 AP01 Appointment of Ian Dyson as a director
07 Sep 2010 TM01 Termination of appointment of Giles Thorley as a director
13 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
13 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 150
13 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 224