Advanced company searchLink opens in new window

SPINNERS YARD MANAGEMENT LIMITED

Company number 07103030

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)
26 Mar 2018 TM01 Termination of appointment of Rebecca Heslop as a director on 12 March 2018
26 Mar 2018 AP01 Appointment of Mr Alan Gordon Taylor as a director on 12 March 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
06 Dec 2017 TM01 Termination of appointment of Martin John Wainwright as a director on 1 December 2017
15 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
04 Jan 2017 AP01 Appointment of Mr Frederick David Holden Carson as a director on 29 March 2015
04 Jan 2017 AP01 Appointment of Miss Rebecca Heslop as a director on 29 March 2015
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
09 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
12 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 21
05 Oct 2015 TM01 Termination of appointment of Alan Keith Peacock as a director on 2 October 2015
24 Jun 2015 AD01 Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 24 June 2015
06 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 21
03 Oct 2014 AP01 Appointment of Prof John King Parratt as a director on 21 March 2014
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 21
12 Dec 2013 AD02 Register inspection address has been changed from 31 Kingswood Drive Leeds West Yorkshire LS8 2BQ United Kingdom
12 Dec 2013 CH01 Director's details changed for Mr Alan Keith Peacock on 31 May 2013
26 Oct 2013 TM01 Termination of appointment of Malcolm Dodds as a director
16 Oct 2013 AA Total exemption full accounts made up to 30 April 2013
04 Apr 2013 AD01 Registered office address changed from 18 Arthuret Drive Longtown Carlisle Cumbria CA6 5SG England on 4 April 2013
24 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
17 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders