- Company Overview for SPIRITED NIGHTS LTD. (06546244)
- Filing history for SPIRITED NIGHTS LTD. (06546244)
- People for SPIRITED NIGHTS LTD. (06546244)
- More for SPIRITED NIGHTS LTD. (06546244)
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) |
---|---|---|---|
03 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD02 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AD01 | Registered office address changed from 49 Chapeltown Pudsey LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | CH01 | Director's details changed for Miss Jacqueline Rogerson on 1 January 2010 | |
31 Mar 2014 | AD04 | Register(s) moved to registered office address | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Joseph Grinion as a director | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | SH08 | Change of share class name or designation | |
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
17 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Apr 2010 | CH01 | Director's details changed for Jacqueline Rogerson on 1 October 2009 | |
16 Apr 2010 | AD02 | Register inspection address has been changed |