Advanced company searchLink opens in new window

SPIRIT ACQUISITIONS HOLDINGS LIMITED

Company number 04914737

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)
22 Nov 2011 AP01 Appointment of Lucy Jane Bell as a director
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
27 Jul 2011 TM01 Termination of appointment of Stephen Dando as a director
27 Jul 2011 AP01 Appointment of Russell John Margerrison as a director
26 Jul 2011 TM01 Termination of appointment of Edward Bashforth as a director
25 Jul 2011 AP01 Appointment of Stephen John Stone as a director
01 Jul 2011 AD01 Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011
01 Jul 2011 CH03 Secretary's details changed for Claire Susan Stewart on 29 June 2011
22 Feb 2011 AA Full accounts made up to 21 August 2010
01 Feb 2011 TM01 Termination of appointment of Philip Dutton as a director
23 Sep 2010 AR01 Annual return made up to 22 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 a director
16 Feb 2010 AA Accounts for a dormant company 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
21 Oct 2009 CH01 Director's details changed for Philip Dutton on 1 October 2009
22 Sep 2009 363a Return made up to 22/09/09; 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
03 Oct 2008 363a Return made up to 29/09/08; full list of members
02 Jul 2008 288b Appointment terminated director giles thorley
02 Jul 2008 288a Director appointed edward michael bashforth