SPIRIT PUB COMPANY (SERVICES) LIMITED
Company number 05266811
- Company Overview for SPIRIT PUB COMPANY (SERVICES) LIMITED (05266811)
- Filing history for SPIRIT PUB COMPANY (SERVICES) LIMITED (05266811)
- People for SPIRIT PUB COMPANY (SERVICES) LIMITED (05266811)
- Charges for SPIRIT PUB COMPANY (SERVICES) LIMITED (05266811)
- More for SPIRIT PUB COMPANY (SERVICES) LIMITED (05266811)
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) |
---|---|---|---|
09 Sep 2010 | AP01 | Appointment of Ian Dyson as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Giles Thorley as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
23 Jun 2010 | AP01 | Appointment of Mr Edward Michael Bashforth as a director | |
31 Mar 2010 | AUD | Auditor's resignation | |
11 Mar 2010 | AUD | Auditor's resignation | |
11 Feb 2010 | AA | Full accounts made up to 22 August 2009 | |
14 Nov 2009 | CH03 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Neil David Preston on 1 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Giles Alexander Thorley on 1 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Giles Alexander Thorley on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Michael Edward Tye on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Michael Edward Tye on 1 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Philip Dutton on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Stephen John Stone on 1 October 2009 | |
29 Sep 2009 | 363a | Return made up to 29/09/09; full list of members | |
24 Jun 2009 | AA | Full accounts made up to 23 August 2008 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 107 station street burton on trent staffordshire DE14 1BZ | |
23 May 2009 | CERTNM | Company name changed spirit group LIMITED\certificate issued on 27/05/09 | |
21 Apr 2009 | 288a | Secretary appointed claire susan stewart | |
20 Apr 2009 | 288b | Appointment terminated secretary timothy kendall | |
15 Dec 2008 | 363a | Return made up to 21/10/08; full list of members | |
15 Jul 2008 | 288a | Director appointed michael edward tye | |
04 Jul 2008 | 288a | Director appointed stephen john stone | |
19 Jun 2008 | AA | Full accounts made up to 18 August 2007 |