SPIRIT PUB COMPANY (TRENT) LIMITED
Company number 05746068
- Company Overview for SPIRIT PUB COMPANY (TRENT) LIMITED (05746068)
- Filing history for SPIRIT PUB COMPANY (TRENT) LIMITED (05746068)
- People for SPIRIT PUB COMPANY (TRENT) LIMITED (05746068)
- Charges for SPIRIT PUB COMPANY (TRENT) LIMITED (05746068)
- More for SPIRIT PUB COMPANY (TRENT) LIMITED (05746068)
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) |
---|---|---|---|
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 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
05 Mar 2013 | TM01 | Termination of appointment of Robert Godwin-Bratt as a director | |
14 Jan 2013 | AA | Full accounts made up to 18 August 2012 | |
01 Oct 2012 | AP01 | Appointment of Alan Morgan as a director | |
01 Oct 2012 | AP01 | Appointment of Christopher Welham as a director | |
01 Oct 2012 | AP01 | Appointment of Robert Julian Broadbridge as a director | |
01 Oct 2012 | AP01 | Appointment of Deborah Lois Moore as a director | |
01 Oct 2012 | AP01 | Appointment of Clive Selwyn Briscoe as a director | |
28 Sep 2012 | AP03 | Appointment of Susan Clare Rudd as a secretary | |
28 Sep 2012 | TM02 | Termination of appointment of Claire Stewart as a secretary | |
27 Jun 2012 | AP01 | Appointment of Robert James Godwin-Bratt as a director | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 May 2012 | AA | Full accounts made up to 20 August 2011 | |
04 May 2012 | CH01 | Director's details changed for Patrick James Gallagher on 4 May 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Stephen Stone as a director | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Mr Michael Edward Tye on 4 July 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 |