Advanced company searchLink opens in new window

SPIRIT PUB COMPANY (LEASED) LIMITED

Company number 05699544

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)
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
  • GBP 2
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
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