Advanced company searchLink opens in new window

SPINNAKER TRUST LIMITED

Company number 05503977

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)
15 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
15 Jul 2024 AP01 Appointment of Rev David George Scott Johnston as a director on 1 January 2024
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
19 Jul 2023 AP01 Appointment of Rev Roger Bristow as a director on 1 February 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 TM01 Termination of appointment of Catherine Anne Mitchenall as a director on 22 July 2022
26 Jul 2022 TM01 Termination of appointment of Catherine Hilary Christie as a director on 22 July 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
01 Feb 2022 AD01 Registered office address changed from 172 High Street London SE20 7QS to The Office Christ Church Chislehurst 40 Lubbock Road Chislehurst Kent BR7 5JJ on 1 February 2022
04 Jan 2022 TM02 Termination of appointment of Funmi Okanlawon as a secretary on 29 November 2021
04 Jan 2022 AP03 Appointment of Mrs Clare Holl as a secretary on 29 November 2021
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CH01 Director's details changed for Mr Nigel David Hewson on 22 November 2021
23 Nov 2021 CH01 Director's details changed for Stephen John Gough on 22 November 2021
23 Nov 2021 CH01 Director's details changed for Catherine Hilary Christie on 22 November 2021
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
12 Jul 2021 TM02 Termination of appointment of Caroline Ann Allen as a secretary on 16 June 2021
16 Jun 2021 AP03 Appointment of Miss Funmi Okanlawon as a secretary on 16 June 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Jul 2020 AP01 Appointment of Mrs Catherine Anne Mitchenall as a director on 15 June 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 TM01 Termination of appointment of Paul Michael Board as a director on 16 September 2019
16 Sep 2019 TM01 Termination of appointment of Martin Robert Leslie Sweet as a director on 31 August 2019