SPINNAKER MANAGEMENT COMPANY LIMITED

06084979
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
26 Sep 2024 officers Termination of appointment of secretary (Whitton & Laing (South West) Llp) 1 Buy now
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2024 accounts Annual Accounts 4 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 3 Buy now
06 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 11 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 11 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 12 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Termination of appointment of director (Jayne Elizabeth Coles) 1 Buy now
18 Jun 2019 accounts Annual Accounts 12 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Change of particulars for director (Albert Thomas Peters) 2 Buy now
14 Dec 2018 officers Change of particulars for director (Mrs Patricia Ann Mattock) 2 Buy now
13 Dec 2018 officers Change of particulars for director (Mrs Patricia Ann Mattock) 2 Buy now
13 Dec 2018 officers Change of particulars for director (Jayne Elizabeth Coles) 2 Buy now
13 Dec 2018 officers Change of particulars for director (Mr Alistair Jon Abbott) 2 Buy now
05 Oct 2018 accounts Annual Accounts 12 Buy now
30 Jan 2018 officers Appointment of director (Mrs Patricia Ann Mattock) 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 officers Termination of appointment of director (Robert Arthur Mattock) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Kenneth Edward Macdonald) 2 Buy now
12 Jul 2017 accounts Annual Accounts 12 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2016 accounts Annual Accounts 9 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
18 Jan 2016 officers Termination of appointment of director (Aiden Paul Dermody) 1 Buy now
08 Jan 2016 officers Appointment of corporate secretary (Whitton & Laing (South West) Llp) 2 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Philip William Muzzlewhite) 1 Buy now
19 Jun 2015 accounts Annual Accounts 9 Buy now
16 Jan 2015 annual-return Annual Return 7 Buy now
12 May 2014 accounts Annual Accounts 9 Buy now
20 Jan 2014 annual-return Annual Return 7 Buy now
04 Jul 2013 accounts Annual Accounts 9 Buy now
16 Jan 2013 annual-return Annual Return 7 Buy now
11 Jul 2012 accounts Annual Accounts 9 Buy now
09 Feb 2012 annual-return Annual Return 7 Buy now
20 Jul 2011 accounts Annual Accounts 9 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
25 Nov 2010 accounts Annual Accounts 9 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Albert Thomas Peters) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Aiden Paul Dermody) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Jayne Elizabeth Coles) 2 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Remus Management Limited) 1 Buy now
09 Dec 2009 officers Appointment of director (Robert Arthur Mattock) 4 Buy now
20 Nov 2009 officers Termination of appointment of director (Paul Moody) 2 Buy now
20 Nov 2009 accounts Annual Accounts 5 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2009 officers Appointment of secretary (Philip William Muzzlewhite) 3 Buy now
13 Feb 2009 annual-return Annual return made up to 06/02/09 3 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 36 saint ann street salisbury wiltshire SP1 2DP 1 Buy now
10 Feb 2009 officers Appointment terminated director martin ward 1 Buy now
10 Feb 2009 officers Appointment terminated secretary david griffiths 1 Buy now
10 Feb 2009 officers Director appointed albert thomas peters 1 Buy now
28 Jan 2009 officers Secretary appointed remus management LIMITED 1 Buy now
28 Jan 2009 officers Director appointed aiden paul dermody 1 Buy now
28 Jan 2009 officers Director appointed jayne elizabeth coles 1 Buy now
28 Jan 2009 officers Director appointed alistair jon abbott 1 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 officers Appointment terminated director nicola goldsmith 1 Buy now
11 Jul 2008 officers Director appointed paul nicholas moody 1 Buy now
27 Mar 2008 annual-return Annual return made up to 06/02/08 2 Buy now
19 Feb 2008 officers New director appointed 1 Buy now
02 Feb 2008 officers New director appointed 1 Buy now
02 Feb 2008 officers Director resigned 1 Buy now
19 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers New secretary appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
06 Feb 2007 incorporation Incorporation Company 24 Buy now