Advanced company searchLink opens in new window

SPIRIT QUAY MANAGEMENT LIMITED

Company number 06869811

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)
23 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 9
06 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
24 Sep 2014 TM02 Termination of appointment of Hgw Secretarial Limited as a secretary on 24 September 2014
24 Sep 2014 AP03 Appointment of Mr Martyn Richard Hudson as a secretary on 24 September 2014
11 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
17 Feb 2014 TM01 Termination of appointment of Adrian Clark as a director
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Jacqueline Grist Simpson on 28 February 2013
30 Apr 2013 CH04 Secretary's details changed for Hgw Secretarial Limited on 28 February 2013
27 Feb 2013 AD01 Registered office address changed from 21 Oxford Road Bournemouth BH8 8ET on 27 February 2013
17 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
07 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Mr Ian William Wallace as a director
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 January 2011
  • GBP 8
13 Jan 2011 AP01 Appointment of Jacqueline Grist Simpson as a director
04 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Adrian James Cantwell Clark on 2 October 2009
27 Apr 2010 CH01 Director's details changed for Christopher Dearman on 2 October 2009
27 Apr 2010 CH04 Secretary's details changed for Hgw Secretarial Limited on 2 October 2009
25 Aug 2009 288a Director appointed christopher dearman
04 Apr 2009 NEWINC Incorporation