Advanced company searchLink opens in new window

SPIRIT PUB COMPANY LIMITED

Company number 07662835

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)
24 Jun 2015 SH19 Statement of capital on 24 June 2015
  • GBP 0.01
24 Jun 2015 CERT15 Certificate of reduction of issued capital
24 Jun 2015 OC138 Reduction of iss capital and minute (oc)
23 Jun 2015 AP01 Appointment of Mr Rooney Anand as a director on 23 June 2015
23 Jun 2015 AP01 Appointment of Kirk Dyson Davis as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Christopher Bell as a director on 23 June 2015
23 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 Julie Chakraverty as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Walker Gordon Boyd as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of William Anthony Rice 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
23 Jun 2015 TM01 Termination of appointment of Mark Andrew Pain as a director on 23 June 2015
22 Jun 2015 AA Interim accounts made up to 30 May 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6,739,482.54
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 6,739,482.53
26 May 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 6,672,834.03
12 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2014
12 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2013
12 May 2015 AR01 Annual return made up to 8 June 2012 no member list
  • ANNOTATION Replacement This document replaces the AR01 registered on 29/06/2012 as it was not properly delivered
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 6,672,675.92
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 6,672,508.71
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 13/01/2015
23 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/01/2015
17 Dec 2014 AA Interim accounts made up to 2 March 2013
09 Dec 2014 AA Group of companies' accounts made up to 23 August 2014