Advanced company searchLink opens in new window

SPIRIT GROUP PENSION TRUSTEE LIMITED

Company number 03888706

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)
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
03 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
02 Feb 2015 AA Accounts for a dormant company made up to 23 August 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
02 Jul 2014 CH02 Director's details changed for Bes Trustees Plc on 1 July 2014
16 Jan 2014 AA Accounts for a dormant company made up to 17 August 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
03 Sep 2013 AP03 Appointment of Henry Jones as a secretary
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
17 May 2013 AA Accounts for a dormant company made up to 18 August 2012
06 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
28 Sep 2012 AP03 Appointment of Susan Clare Rudd as a secretary
28 Sep 2012 TM02 Termination of appointment of Claire Stewart as a secretary
28 Sep 2012 AP01 Appointment of Ian James Robin Marchant as a director
28 Sep 2012 TM01 Termination of appointment of Claire Susan Stewart as a director
29 Aug 2012 CH01 Director's details changed for Daryl Antony Kelly on 28 August 2012
29 Aug 2012 CH01 Director's details changed for Daniel Charles Robinson on 28 August 2012
29 Aug 2012 CH01 Director's details changed for Richard Edgar Bell on 28 August 2012
25 Jun 2012 AP01 Appointment of Daniel Charles Robinson as a director
22 Dec 2011 AA Accounts for a dormant company made up to 20 August 2011
22 Dec 2011 TM01 Termination of appointment of Michael Duncombe as a director
20 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
01 Jul 2011 AD01 Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011