Advanced company searchLink opens in new window

SPIRE UK HOLDCO 4 LIMITED

Company number 06342689

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)
14 Aug 2009 288c Director's change of particulars / richard jones / 14/08/2009
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2009 MISC Section 519
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 AA Full accounts made up to 31 December 2007
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2008 363a Return made up to 14/08/08; full list of members
14 Aug 2008 288c Director's change of particulars / richard jones / 13/08/2008
01 Apr 2008 288b Appointment terminated director rebecca gibson
01 Apr 2008 288b Appointment terminated director pascal heberling
01 Apr 2008 288b Appointment terminated director simon rowlands
29 Mar 2008 288a Director appointed richard james edward jones
29 Mar 2008 288a Director appointed robert jeffrey wise
29 Mar 2008 288a Director appointed robert roger
14 Mar 2008 287 Registered office changed on 14/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
30 Jan 2008 353a Location of register of members (non legible)
21 Oct 2007 287 Registered office changed on 21/10/07 from: warwick court, paternoster square, london, EC4M 7AG
17 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/12/07
17 Oct 2007 MEM/ARTS Memorandum and Articles of Association
17 Oct 2007 MEM/ARTS Memorandum and Articles of Association
12 Oct 2007 CERTNM Company name changed rozier uk holdco 4 LIMITED\certificate issued on 12/10/07
28 Sep 2007 88(2)R Ad 31/08/07--------- £ si 21789999@1=21789999 £ ic 1/21790000