Spirit Acquisitions Guarantee Ltd was registered on 29 October 2003 and are based in London. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KESWICK, Lindsay Anne | 25 April 2016 | - | 1 |
JONES, Henry | 14 August 2013 | 04 December 2015 | 1 |
RUDD, Susan Clare | 28 September 2012 | 14 August 2013 | 1 |
STEWART, Claire Susan | 03 September 2013 | 25 April 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 04 February 2020 | |
LIQ01 - N/A | 31 January 2020 | |
AD01 - Change of registered office address | 27 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 06 October 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
AP01 - Appointment of director | 31 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 30 September 2016 | |
AP03 - Appointment of secretary | 26 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
AA - Annual Accounts | 11 February 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AP01 - Appointment of director | 22 December 2015 | |
TM02 - Termination of appointment of secretary | 14 December 2015 | |
AA01 - Change of accounting reference date | 03 November 2015 | |
AR01 - Annual Return | 29 September 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AP03 - Appointment of secretary | 03 September 2013 | |
TM02 - Termination of appointment of secretary | 14 August 2013 | |
AP03 - Appointment of secretary | 14 August 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AP03 - Appointment of secretary | 28 September 2012 | |
TM02 - Termination of appointment of secretary | 28 September 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AR01 - Annual Return | 29 September 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
AP01 - Appointment of director | 27 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
AP01 - Appointment of director | 25 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
CH03 - Change of particulars for secretary | 01 July 2011 | |
AA - Annual Accounts | 22 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AA - Annual Accounts | 16 February 2010 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
363a - Annual Return | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
AA - Annual Accounts | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
363a - Annual Return | 27 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2006 | |
AA - Annual Accounts | 17 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363a - Annual Return | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2004 | |
363a - Annual Return | 26 November 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 October 2004 | |
225 - Change of Accounting Reference Date | 05 July 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
NEWINC - New incorporation documents | 29 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 31 October 2003 | Fully Satisfied |
N/A |