Advanced company searchLink opens in new window

SPIRIT PUB COMPANY LIMITED

Company number 07662835

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)
24 Feb 2012 CH01 Director's details changed for Mr Michael Edward Tye on 4 July 2011
20 Jan 2012 AP01 Appointment of Ms Julie Chakraverty as a director
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 6,596,966.56
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 6,596,965.54
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 6,596,999.82
20 Dec 2011 TM01 Termination of appointment of Ian Dyson as a director
30 Nov 2011 CH01 Director's details changed for Patrick James Gallagher on 8 November 2011
29 Nov 2011 AA Group of companies' accounts made up to 20 August 2011
11 Nov 2011 AP01 Appointment of Patrick James Gallagher as a director
11 Nov 2011 TM01 Termination of appointment of Russell Margerrison as a director
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 6,596,559.57
08 Aug 2011 AP01 Appointment of Christopher Bell as a director
08 Aug 2011 AP01 Appointment of William Anthony Rice as a director
05 Aug 2011 AP01 Appointment of Walker Gordon Boyd as a director
05 Aug 2011 AP01 Appointment of Mr Mark Andrew Pain as a director
29 Jul 2011 AP03 Appointment of John Roland Grime as a secretary
29 Jul 2011 ANNOTATION Rectified form AP01 was removed from the public register on 23/02/2012 as it was factually inaccurate.
29 Jul 2011 ANNOTATION Rectified form AP01 was removed from the public register on 23/02/2012 as it was factually inaccurate.
28 Jul 2011 ANNOTATION Rectified TM01 was removed from the public register on 28/02/2012 as it was factually inaccurate or is derived from something factually inaccurate.
28 Jul 2011 ANNOTATION Rectified TM01 was removed from the public register on 28/02/2012 as it was factually inaccurate or is derived from something factually inaccurate.
28 Jul 2011 AP01 Appointment of Russell John Margerrison as a director
22 Jul 2011 SH02 Statement of capital on 4 July 2011
  • GBP 0.02
08 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Calling of general meetings/section 366 & 367 01/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 50,000.04
06 Jul 2011 AA Initial accounts made up to 30 June 2011