About

Registered Number: 08821526
Date of Incorporation: 19/12/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Founded in 2013, The Spire Halifax Ltd are based in Hambrook, Bristol, it's status at Companies House is "Active". We do not know the number of employees at The Spire Halifax Ltd. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 27 May 2020
PARENT_ACC - N/A 26 May 2020
AGREEMENT2 - N/A 21 May 2020
GUARANTEE2 - N/A 21 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
SH01 - Return of Allotment of shares 14 April 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 15 August 2019
PARENT_ACC - N/A 15 August 2019
AGREEMENT2 - N/A 15 August 2019
GUARANTEE2 - N/A 15 August 2019
AP01 - Appointment of director 01 February 2019
RP04PSC02 - N/A 16 January 2019
CS01 - N/A 11 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2019
TM01 - Termination of appointment of director 14 December 2018
AA01 - Change of accounting reference date 14 December 2018
RESOLUTIONS - N/A 26 October 2018
MR04 - N/A 23 October 2018
AP01 - Appointment of director 19 October 2018
PSC02 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
AP04 - Appointment of corporate secretary 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AD01 - Change of registered office address 18 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 31 October 2016
AA - Annual Accounts 23 September 2016
MR01 - N/A 05 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 25 November 2014
NEWINC - New incorporation documents 19 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.