- Company Overview for SPIRIT GROUP RETAIL PENSIONS LIMITED (02862968)
- Filing history for SPIRIT GROUP RETAIL PENSIONS LIMITED (02862968)
- People for SPIRIT GROUP RETAIL PENSIONS LIMITED (02862968)
- Insolvency for SPIRIT GROUP RETAIL PENSIONS LIMITED (02862968)
- More for SPIRIT GROUP RETAIL PENSIONS LIMITED (02862968)
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) |
---|---|---|---|
11 Feb 2016 | AA | Accounts for a dormant company made up to 22 August 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 | |
03 Nov 2015 | AA01 | Current accounting period shortened from 24 August 2016 to 30 April 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
02 Feb 2015 | AA | Accounts for a dormant company made up to 23 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
08 Jul 2014 | CH01 | Director's details changed for Mervyn John Wood on 1 July 2014 | |
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 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
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 | |
01 Oct 2012 | AR01 | Annual return made up to 29 September 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 | TM01 | Termination of appointment of Claire Stewart as a director | |
28 Sep 2012 | AP01 | Appointment of Ian James Robin Marchant as a director | |
29 Aug 2012 | CH01 | Director's details changed for Daniel Charles Robinson on 28 August 2012 | |
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 | |
07 Dec 2011 | AP01 | Appointment of Mervyn John Wood as a director | |
29 Sep 2011 | AR01 | Annual return made up to 29 September 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 |