SPIRIT ARCHITECTURE LIMITED
Status | ACTIVE |
Company No. | 06879356 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
SPIRIT ARCHITECTURE LIMITED is an active private limited company with number 06879356. It was incorporated 15 years, 1 month, 5 days ago, on 16 April 2009. The company address is 4 Haycroft Road 4 Haycroft Road, Cheltenham, GL54 3DY, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-20
Officer name: Mrs Debbie Jane Hollingsworth
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Debbie Jane Hollingsworth
Change date: 2020-05-20
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-20
Officer name: Mrs Debbie Jane Hollingsworth
Documents
Change person secretary company with change date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Debbie Jane Hollingsworth
Change date: 2020-05-20
Documents
Change person secretary company with change date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-20
Officer name: Mrs Debbie Jane Hollingsworth
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-20
Officer name: Mr Matthew Charles Hollingsworth
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
New address: 4 Haycroft Road Sherborne Cheltenham Gloucestershire GL54 3DY
Old address: Greystoke Shipton Road Milton-Under-Wychwood Chipping Norton Oxon OX7 6JT
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type micro entity
Date: 19 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Charles Hollingsworth
Change date: 2010-04-14
Documents
Some Companies
59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB
Number: | 11533290 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 06461686 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOGNE PRODUCTION WORKSHOP LTD
4 SALAMANCA PL,LONDON,SE1 7HB
Number: | 07949972 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CAMPBELL EVENT MANAGEMENT LIMITED
28 KINGSWAY,LIVERPOOL,L22 4RQ
Number: | 03338006 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL HOUSE THRESHELFORDS BUSINESS PARK,FEERING,CO5 9SE
Number: | 06388552 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GORDON BURN LONGFORMACUS TRUST
8 BEAUFORT MANSIONS,LONDON,SW3 5AE
Number: | 07431535 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |