Advanced company searchLink opens in new window

SPIRIT PUB COMPANY LIMITED

Company number 07662835

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
05 Aug 2015 AP03 Appointment of Lindsay Anne Keswick as a secretary on 5 August 2015
05 Aug 2015 TM02 Termination of appointment of Ian George Powell as a secretary on 5 August 2015
03 Aug 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Aug 2015 MAR Re-registration of Memorandum and Articles
03 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Aug 2015 RR02 Re-registration from a public company to a private limited company
03 Jul 2015 OC Scheme of arrangement
24 Jun 2015 AR01 Annual return made up to 8 June 2015 no member list
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 6,739,482.54
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