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) |
---|---|---|---|
23 Oct 2009 | CH01 | Director's details changed for Michael Edward Tye on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Michael Tye on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Neil David Preston on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Philip Dutton on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Stephen John Stone on 1 October 2009 | |
24 Jun 2009 | AA | Full accounts made up to 23 August 2008 | |
23 May 2009 | CERTNM | Company name changed spirit managed (trent) LIMITED\certificate issued on 27/05/09 | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Apr 2009 | 288a | Secretary appointed claire susan stewart | |
20 Apr 2009 | 288b | Appointment terminated secretary timothy kendall | |
30 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
15 Jul 2008 | 288a | Director appointed michael tye | |
04 Jul 2008 | 288a | Director appointed stephen john stone | |
19 Jun 2008 | AA | Full accounts made up to 18 August 2007 | |
29 Mar 2008 | 363a | Return made up to 16/03/08; full list of members | |
29 Oct 2007 | 288a | New director appointed | |
29 Oct 2007 | 288b | Director resigned | |
10 May 2007 | 288c | Secretary's particulars changed | |
23 Apr 2007 | 288c | Director's particulars changed | |
17 Apr 2007 | AA | Full accounts made up to 19 August 2006 | |
16 Apr 2007 | 363a | Return made up to 16/03/07; full list of members | |
08 Feb 2007 | 287 | Registered office changed on 08/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ | |
18 Dec 2006 | 395 | Particulars of mortgage/charge | |
08 Dec 2006 | 288a | New secretary appointed |