Advanced company searchLink opens in new window

SPIRIT GROUP HOLDINGS LIMITED

Company number 04872028

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)
24 Jun 2010 AP01 Appointment of Mr Edward Michael Bashforth 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
16 Feb 2010 AA Full accounts made up to 22 August 2009
13 Nov 2009 CH03 Secretary's details changed for Claire Susan Stewart on 1 October 2009
24 Oct 2009 CH01 Director's details changed for Giles Alexander Thorley on 1 October 2009
24 Oct 2009 CH01 Director's details changed for Giles Alexander Thorley on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Neil David Preston on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Philip Dutton on 1 October 2009
20 Aug 2009 363a Return made up to 20/08/09; full list of members
29 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Apr 2009 288a Secretary appointed claire susan stewart
20 Apr 2009 288b Appointment terminated secretary timothy kendall
19 Feb 2009 AA Full accounts made up to 23 August 2008
08 Sep 2008 363a Return made up to 20/08/08; full list of members
28 Jan 2008 AA Full accounts made up to 18 August 2007
29 Oct 2007 288a New director appointed
29 Oct 2007 288b Director resigned
30 Aug 2007 363a Return made up to 20/08/07; full list of members
29 Aug 2007 353 Location of register of members
10 May 2007 288c Secretary's particulars changed
17 Apr 2007 AA Full accounts made up to 19 August 2006
18 Dec 2006 395 Particulars of mortgage/charge