Advanced company searchLink opens in new window

SPINAKER LAKE (LAKE 9) LIMITED

Company number 02732617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2018 AP03 Appointment of Mrs Claire Louise O'sullivan as a secretary on 18 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
27 Apr 2017 AP01 Appointment of Mr David Fudge as a director on 20 April 2017
26 Apr 2017 TM01 Termination of appointment of Robert Asher Macdonald as a director on 20 April 2017
26 Apr 2017 TM01 Termination of appointment of Robert Asher Macdonald as a director on 20 April 2017
03 Feb 2017 AP01 Appointment of Mr Symon John Doliczny as a director on 22 January 2017
31 Jan 2017 AD01 Registered office address changed from C/O James Kirby Greenways Cleeve Hill Cheltenham Gloucestershire GL52 3PR to 3 Hamilton Street Charlton Kings Cheltenham GL53 8HN on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of James Michael Kirby as a director on 22 January 2017
28 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AP01 Appointment of Ms Joanna Caroline Jewell as a director on 24 January 2016
24 Jan 2016 TM01 Termination of appointment of Victor Gordon Stimpson as a director on 24 January 2016
24 Jan 2016 TM02 Termination of appointment of Victor Gordon Stimpson as a secretary on 24 January 2016
24 Jan 2016 AP03 Appointment of Ms Joanna Caroline Jewell as a secretary on 24 January 2016
17 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 AP01 Appointment of Mr Robert Asher Macdonald as a director on 21 April 2015
19 Apr 2015 TM01 Termination of appointment of David Marc Oboussier as a director on 19 April 2015
02 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 4
02 Aug 2014 AD01 Registered office address changed from Hilloak Farm Ampney St Mary Cirencester Gloucestershire GL7 5SW to Greenways Cleeve Hill Cheltenham Gloucestershire GL52 3PR on 2 August 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 TM01 Termination of appointment of Anne Higgins as a director
28 Jan 2014 AP01 Appointment of Mr James Michael Kirby as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012