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)
07 Feb 2013 TM01 Termination of appointment of Robert Godwin-Bratt as a director
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
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
27 Jun 2012 AP01 Appointment of Robert James Godwin-Bratt as a director
22 May 2012 AA Full accounts made up to 20 August 2011
05 May 2012 CH01 Director's details changed for Patrick James Gallagher on 4 May 2012
30 Apr 2012 TM01 Termination of appointment of Stephen Stone as a director
22 Nov 2011 TM01 Termination of appointment of Russell Margerrison as a director
22 Nov 2011 AP01 Appointment of Patrick James Gallagher as a director
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
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 July 2011
  • GBP 157,000,005
01 Aug 2011 CC04 Statement of company's objects
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
27 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
02 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
08 Sep 2010 AP01 Appointment of Stephen Peter Dando as a director