Advanced company searchLink opens in new window

SPIRITAGEN LIMITED

Company number 05863123

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 Sep 2010 CH01 Director's details changed for Angela Epps on 30 June 2010
21 Sep 2010 CH01 Director's details changed for John Bryan Strafford on 30 June 2010
06 Oct 2009 TM01 Termination of appointment of Anthony Johnson as a director
25 Sep 2009 AA Full accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 30/06/09; full list of members
17 Feb 2009 AA Full accounts made up to 31 March 2008
09 Sep 2008 288a Director appointed angela epps
15 Aug 2008 363a Return made up to 30/06/08; full list of members
04 Jul 2008 288b Appointment terminated secretary mary quinn
04 Jul 2008 288a Secretary appointed caroline mary wilson
01 May 2008 AA Full accounts made up to 30 June 2007
01 Apr 2008 288a Director appointed sheila ann hyde
14 Mar 2008 288b Appointment terminated director richard james
13 Mar 2008 225 Curr sho from 30/06/2008 to 31/03/2008
11 Feb 2008 288b Director resigned
30 Nov 2007 287 Registered office changed on 30/11/07 from: 1 prospect place millennium way pride park derby derbyshire DE24 8HG
12 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2007 CERTNM Company name changed walbrook regeneration LIMITED\certificate issued on 10/10/07
25 Sep 2007 363s Return made up to 30/06/07; full list of members
05 Aug 2007 288a New secretary appointed
01 Aug 2007 288a New director appointed
01 Aug 2007 288b Director resigned
03 Jun 2007 288b Secretary resigned
14 Feb 2007 395 Particulars of mortgage/charge
19 Sep 2006 288a New director appointed