Advanced company searchLink opens in new window

SPIRIT INTERMEDIATE HOLDINGS LIMITED

Company number 04914762

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)
08 Jun 2016 AUD Auditor's resignation
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
09 Mar 2016 AA Full accounts made up to 22 August 2015
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
04 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 157,000,005
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
12 Dec 2014 AA Full accounts made up to 23 August 2014
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 157,000,005
07 Feb 2014 MISC Aud res sec 519
16 Jan 2014 AA Full accounts made up to 17 August 2013
14 Jan 2014 AUD Auditor's resignation
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 157,000,005
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
14 Aug 2013 AP03 Appointment of Henry Jones as a secretary
24 May 2013 AA Full accounts made up to 18 August 2012
26 Feb 2013 AP01 Appointment of Mr Daryl Antony Kelly as a director
25 Feb 2013 AP01 Appointment of Mr Jonathan Robert Langford as a director