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) |
---|---|---|---|
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
|
|
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 |