- Company Overview for SPIRIT OF 2012 TRUSTEE LIMITED (08474083)
- Filing history for SPIRIT OF 2012 TRUSTEE LIMITED (08474083)
- People for SPIRIT OF 2012 TRUSTEE LIMITED (08474083)
- More for SPIRIT OF 2012 TRUSTEE LIMITED (08474083)
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) |
---|---|---|---|
13 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 4 April 2016 no member list | |
26 Apr 2016 | CH01 | Director's details changed for Mr David Samuel Watters on 3 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Dugald Mabon Mackie on 3 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Vikash Gupta as a director on 13 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Ms Swati Patel as a director on 13 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of John Sydney Gartside as a director on 13 April 2016 | |
13 Nov 2015 | TM01 | Termination of appointment of Janet Lynn Paterson as a director on 27 October 2015 | |
04 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 4 April 2015 no member list | |
26 Apr 2015 | AP01 | Appointment of Linda Margaret Grant as a director on 25 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Lady Jane Alison Gibson as a director on 25 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Nicholas Roger Kenyon as a director on 25 March 2015 | |
05 Mar 2015 | AD03 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE | |
05 Mar 2015 | AD02 | Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE | |
19 Dec 2014 | TM01 | Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 30 September 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Susan Catherine Campbell as a director on 30 September 2014 | |
15 Dec 2014 | AP01 | Appointment of Efa Catrin Gruffud Jones as a director on 1 October 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Carl Kwabena Antwi Konadu as a director on 10 September 2014 | |
05 Dec 2014 | AP01 | Appointment of Ms Susannah Rodgers as a director on 1 October 2014 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Oct 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
14 Jul 2014 | AD03 | Register(s) moved to registered inspection location 2-6 Cannon Street London EC4M 6YH | |
11 Jul 2014 | AD02 | Register inspection address has been changed |