Advanced company searchLink opens in new window

SPINNAKER MANAGEMENT COMPANY LIMITED

Company number 06084979

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)
21 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
10 Jan 2025 AP04 Appointment of S W Relocations Ltd as a secretary on 7 November 2024
10 Jan 2025 TM02 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 10 January 2025
10 Jan 2025 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Stables, Hortham Farm, Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 10 January 2025
26 Sep 2024 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024
26 Sep 2024 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024
26 Sep 2024 AD01 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 26 September 2024
29 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
20 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
24 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
15 Jul 2019 TM01 Termination of appointment of Jayne Elizabeth Coles as a director on 12 July 2019
18 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Albert Thomas Peters on 16 January 2019
14 Dec 2018 CH01 Director's details changed for Mrs Patricia Ann Mattock on 13 December 2018
13 Dec 2018 CH01 Director's details changed for Mrs Patricia Ann Mattock on 13 December 2018
13 Dec 2018 CH01 Director's details changed for Jayne Elizabeth Coles on 13 December 2018