Advanced company searchLink opens in new window

THE WAY OF THE SPIRIT

Company number 05471349

Filter by category

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)
02 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
27 Oct 2014 AP01 Appointment of Mr Philippe Xavier Pooley as a director on 7 March 2014
18 Jun 2014 AR01 Annual return made up to 3 June 2014 no member list
18 Jun 2014 TM01 Termination of appointment of John Taylor as a director
18 Jun 2014 TM01 Termination of appointment of Anthony Reynolds as a director
02 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
14 Jun 2013 AR01 Annual return made up to 3 June 2013 no member list
08 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
09 Jun 2012 AR01 Annual return made up to 3 June 2012 no member list
10 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
12 Feb 2012 TM02 Termination of appointment of Richard Swan as a secretary
20 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
13 Nov 2011 AD01 Registered office address changed from Unit 6 Loddon Business Centre 2B High Street Loddon Norwich NR14 6AH England on 13 November 2011
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2011 AR01 Annual return made up to 3 June 2011 no member list
31 May 2011 AD01 Registered office address changed from 2B High Street Loddon Norwich NR14 6AH England on 31 May 2011
29 May 2011 AP03 Appointment of Mr Richard David Norman Swan as a secretary
29 May 2011 CH01 Director's details changed for Iain Sinclair Mckay on 1 May 2011
29 May 2011 CH01 Director's details changed for Richard Clive George on 1 May 2011
29 May 2011 TM02 Termination of appointment of Penelope Jones as a secretary
29 May 2011 AD01 Registered office address changed from Baldwin Scofield & Co Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 29 May 2011
22 Feb 2011 AP01 Appointment of Anthony Kerr Reynolds as a director
22 Feb 2011 AP01 Appointment of John Taylor as a director
08 Feb 2011 TM01 Termination of appointment of Jill Gower as a director
08 Feb 2011 TM01 Termination of appointment of Jane Urquhart as a director