SPIRIT PUB COMPANY (LEASED) LIMITED
Company number 05699544
- Company Overview for SPIRIT PUB COMPANY (LEASED) LIMITED (05699544)
- Filing history for SPIRIT PUB COMPANY (LEASED) LIMITED (05699544)
- People for SPIRIT PUB COMPANY (LEASED) LIMITED (05699544)
- Charges for SPIRIT PUB COMPANY (LEASED) LIMITED (05699544)
- More for SPIRIT PUB COMPANY (LEASED) LIMITED (05699544)
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) |
---|---|---|---|
21 Dec 2015 | TM01 | Termination of appointment of Alan Morgan as a director on 21 December 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Claire Susan Stewart as a secretary 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 | |
16 Oct 2015 | 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 16 October 2015 | |
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 3 | |
29 Sep 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
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 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
12 Dec 2014 | AA | Full accounts made up to 23 August 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Clive Briscoe as a director | |
19 Mar 2014 | MR01 |
Registration of charge 056995440019
|
|
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | MISC | Aud res sec 519 | |
16 Jan 2014 | AA | Full accounts made up to 17 August 2013 | |
14 Jan 2014 | AUD | Auditor's resignation | |
08 Jan 2014 | CH01 | Director's details changed for Christopher Welham on 8 January 2014 | |
03 Sep 2013 | AP03 | Appointment of Claire Susan Stewart as a secretary | |
14 Aug 2013 | TM02 | Termination of appointment of Susan Rudd as a secretary | |
14 Aug 2013 | AP03 | Appointment of Henry Jones as a secretary |