Advanced company searchLink opens in new window

SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED

Company number 04090163

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)
04 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
23 Jun 2010 AP01 Appointment of Stephen Peter Dando as a director
23 Jun 2010 TM01 Termination of appointment of Neil Preston as a director
31 Mar 2010 MISC Sect 516 ca 2006
11 Mar 2010 AUD Auditor's resignation
03 Mar 2010 AA Accounts made up to 22 August 2009
13 Nov 2009 CH03 Secretary's details changed for Claire Susan Stewart on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Neil David Preston on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Philip Dutton on 1 October 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
21 Apr 2009 288a Secretary appointed claire susan stewart
20 Apr 2009 288b Appointment terminated secretary timothy kendall
05 Apr 2009 AA Accounts for a dormant company made up to 23 August 2008
14 Nov 2008 363a Return made up to 13/10/08; full list of members
02 Jul 2008 288b Appointment terminated director giles thorley
01 Jul 2008 288a Director appointed edward michael bashforth
08 Mar 2008 AA Accounts for a dormant company made up to 18 August 2007
31 Oct 2007 363a Return made up to 13/10/07; full list of members
29 Oct 2007 288a New director appointed
29 Oct 2007 288b Director resigned
02 Jul 2007 AA Accounts made up to 19 August 2006
10 May 2007 288c Secretary's particulars changed
07 Feb 2007 287 Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ
08 Dec 2006 288a New secretary appointed