SPIRIT BAR LIMITED - OXFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-22 View Report
Accounts. Accounts type total exemption full. 2023-11-23 View Report
Accounts. Change account reference date company previous shortened. 2023-08-29 View Report
Persons with significant control. Psc name: Mr Alistair Lockwood Thompson. Change date: 2023-04-26. 2023-04-26 View Report
Officers. Change date: 2023-04-26. Officer name: Mr Alistair Lockwood Thompson. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Officers. Change date: 2022-11-03. Officer name: Mr Alistair Lockwood Thompson. 2022-11-03 View Report
Officers. Change date: 2022-11-03. Officer name: Mr Alistair Lockwood Thompson. 2022-11-03 View Report
Persons with significant control. Change date: 2022-11-03. Psc name: Mr Alistair Lockwood Thompson. 2022-11-03 View Report
Accounts. Accounts type total exemption full. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Accounts. Change account reference date company previous extended. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Persons with significant control. Psc name: Mr Alistair Lockwood Thompson. Change date: 2019-07-08. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type total exemption full. 2018-02-23 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2017-02-01 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Mortgage. Charge creation date: 2014-07-31. Charge number: 037555660005. 2014-08-01 View Report
Mortgage. Charge number: 1. 2014-08-01 View Report
Mortgage. Charge number: 3. 2014-08-01 View Report
Mortgage. Charge number: 4. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Officers. Change date: 2014-03-01. Officer name: Mr Robert Yue Opher. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2011-04-12 View Report
Accounts. Change account reference date company previous shortened. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Change date: 2009-10-02. Officer name: Mr Robert Yue Opher. 2010-07-08 View Report
Accounts. Accounts type total exemption small. 2010-02-26 View Report
Annual return. Legacy. 2009-06-05 View Report
Accounts. Accounts type total exemption small. 2009-01-21 View Report
Annual return. Legacy. 2008-05-12 View Report
Annual return. Legacy. 2008-02-28 View Report
Accounts. Accounts type total exemption small. 2007-12-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-04-28 View Report