SPINNERY COTTAGES MANAGEMENT COMPANY LIMITED

05137010
2 THWAITES HOWE 116 CRAIG WALK BOWNESS-ON-WINDERMERE WINDERMERE LA23 3AX

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 accounts Annual Accounts 3 Buy now
01 Nov 2023 accounts Annual Accounts 10 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2022 officers Change of particulars for director (Mr Anthony Charles Blaney) 2 Buy now
10 Jul 2022 accounts Annual Accounts 3 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 3 Buy now
05 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2019 accounts Annual Accounts 2 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2018 accounts Annual Accounts 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2016 accounts Annual Accounts 3 Buy now
11 Jun 2016 annual-return Annual Return 7 Buy now
24 May 2016 officers Appointment of director (Mrs Diane Goodwin) 2 Buy now
24 May 2016 officers Termination of appointment of director (Dawn Catherine Havey) 1 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 accounts Annual Accounts 3 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 annual-return Annual Return 6 Buy now
07 Sep 2013 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
24 Sep 2012 accounts Annual Accounts 3 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2011 accounts Annual Accounts 3 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 officers Appointment of secretary (Mr Adrian Gordon Faulkner) 1 Buy now
13 Jun 2011 officers Termination of appointment of secretary (Elizabeth Blaney) 1 Buy now
13 Jun 2011 officers Appointment of secretary (Mr Adrian Gordon Faulkner) 1 Buy now
26 Oct 2010 accounts Annual Accounts 3 Buy now
03 Jun 2010 annual-return Annual Return 6 Buy now
03 Jun 2010 officers Change of particulars for director (Sandra Frances Upton) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Dawn Catherine Havey) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Anthony Charles Blaney) 2 Buy now
10 Feb 2010 accounts Annual Accounts 10 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
18 Jun 2009 annual-return Return made up to 25/05/09; full list of members 5 Buy now
18 Jun 2009 officers Secretary's change of particulars / elizabeth blaney / 01/06/2008 2 Buy now
18 Jun 2009 officers Director's change of particulars / anthony blaney / 01/06/2008 2 Buy now
11 Sep 2008 accounts Annual Accounts 9 Buy now
09 Jun 2008 annual-return Return made up to 25/05/08; full list of members 5 Buy now
31 Oct 2007 accounts Annual Accounts 9 Buy now
27 Jun 2007 annual-return Return made up to 25/05/07; no change of members 8 Buy now
20 Nov 2006 accounts Annual Accounts 9 Buy now
27 Jun 2006 annual-return Return made up to 25/05/06; full list of members 9 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: sylvan wood underbarrow road kendal cumbria LA8 8HA 1 Buy now
23 Nov 2005 accounts Annual Accounts 9 Buy now
19 Jul 2005 annual-return Return made up to 25/05/05; full list of members 8 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
19 Jul 2005 officers New secretary appointed 2 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
19 Jul 2004 resolution Resolution 1 Buy now
15 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2004 capital Ad 10/06/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
06 Jul 2004 address Registered office changed on 06/07/04 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
06 Jul 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
06 Jul 2004 officers Director resigned 1 Buy now
06 Jul 2004 officers Secretary resigned 1 Buy now
06 Jul 2004 officers New director appointed 2 Buy now
06 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
25 May 2004 incorporation Incorporation Company 18 Buy now