Advanced company searchLink opens in new window

SPIRIT PUB COMPANY (HOLDCO) LIMITED

Company number 07662211

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 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
23 Oct 2017 AA Full accounts made up to 30 April 2017
24 Jul 2017 PSC02 Notification of Spirit Pub Company Limited as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
12 Jan 2017 AA Full accounts made up to 1 May 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 61,000,006
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
15 Feb 2016 TM01 Termination of appointment of Alan Morgan as a director on 9 February 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Robert Julian Broadbridge 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
21 Aug 2015 TM01 Termination of appointment of Deborah Lois Moore as a director on 21 August 2015
31 Jul 2015 TM01 Termination of appointment of Christopher Welham as a director on 31 July 2015
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Michael Edward Tye as a director on 23 June 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 61,000,006
12 Dec 2014 AA Full accounts made up to 23 August 2014
10 Jun 2014 TM01 Termination of appointment of Clive Briscoe as a director
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 61,000,006
07 Feb 2014 MISC Aud res sec 519