SPIRIT PUB COMPANY (INVESTMENTS) LIMITED
Company number 07020781
- Company Overview for SPIRIT PUB COMPANY (INVESTMENTS) LIMITED (07020781)
- Filing history for SPIRIT PUB COMPANY (INVESTMENTS) LIMITED (07020781)
- People for SPIRIT PUB COMPANY (INVESTMENTS) LIMITED (07020781)
- Insolvency for SPIRIT PUB COMPANY (INVESTMENTS) LIMITED (07020781)
- More for SPIRIT PUB COMPANY (INVESTMENTS) LIMITED (07020781)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 1 May 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
08 Jun 2016 | AUD | Auditor's resignation | |
26 Apr 2016 | AP03 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 | |
09 Mar 2016 | AA | Full accounts made up to 22 August 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 | |
22 Dec 2015 | AP01 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 | |
04 Nov 2015 | AA01 | Current accounting period shortened from 24 August 2016 to 30 April 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
24 Jun 2015 | TM01 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 | |
12 Dec 2014 | AA | Full accounts made up to 23 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
07 Feb 2014 | MISC | Aud res sec 519 | |
16 Jan 2014 | AA | Full accounts made up to 17 August 2013 | |
14 Jan 2014 | AUD | Auditor's resignation | |
16 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
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 |