Advanced company searchLink opens in new window

SPIRIT MANAGED FUNDING LIMITED

Company number 05266806

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)
31 Mar 2010 MISC Sect 516 ca 2006
11 Mar 2010 AUD Auditor's resignation
03 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
23 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
29 Sep 2009 363a Return made up to 29/09/09; 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
14 Nov 2008 363a Return made up to 21/10/08; full list of members
19 Jun 2008 AA Full accounts made up to 18 August 2007
08 Nov 2007 363a Return made up to 21/10/07; full list of members
07 Nov 2007 288c Director's particulars changed
29 Oct 2007 288a New director appointed
29 Oct 2007 288b Director resigned
10 May 2007 288c Secretary's particulars changed
17 Apr 2007 AA Full accounts made up to 19 August 2006
07 Feb 2007 287 Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ
18 Dec 2006 395 Particulars of mortgage/charge
08 Dec 2006 288a New secretary appointed