Advanced company searchLink opens in new window

THE SAILSPIRE PARTNERSHIP LIMITED

Company number 01701437

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400,000
23 Feb 2016 CH01 Director's details changed for David Morgan Jones on 23 February 2016
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Apr 2015 MR01 Registration of charge 017014370027, created on 2 April 2015
02 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 400,000
15 Dec 2014 MR04 Satisfaction of charge 8 in full
15 Dec 2014 MR04 Satisfaction of charge 11 in full
15 Dec 2014 MR04 Satisfaction of charge 14 in full
15 Dec 2014 MR04 Satisfaction of charge 12 in full
15 Dec 2014 MR04 Satisfaction of charge 17 in full
15 Dec 2014 MR04 Satisfaction of charge 18 in full
15 Dec 2014 MR04 Satisfaction of charge 21 in full
15 Dec 2014 MR04 Satisfaction of charge 23 in full
15 Dec 2014 MR04 Satisfaction of charge 15 in full
15 Dec 2014 MR04 Satisfaction of charge 24 in full
24 Oct 2014 AP01 Appointment of Mr Anthony Beadman as a director on 1 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 400,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Sylvia Beadman as a director
03 Oct 2012 TM02 Termination of appointment of Sylvia Beadman as a secretary
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011