- Company Overview for SPIRIT MANAGED FUNDING LIMITED (05266806)
- Filing history for SPIRIT MANAGED FUNDING LIMITED (05266806)
- People for SPIRIT MANAGED FUNDING LIMITED (05266806)
- Charges for SPIRIT MANAGED FUNDING LIMITED (05266806)
- More for SPIRIT MANAGED FUNDING LIMITED (05266806)
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 |