Advanced company searchLink opens in new window

SPINNAKER COURT (MANAGEMENT) LIMITED

Company number 05954924

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)
13 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
01 Aug 2023 TM01 Termination of appointment of Justin Pickett as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Haydor Hussain Laskar as a director on 31 July 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2022 CH01 Director's details changed for Mr Justin Pickett on 1 November 2022
21 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 AD01 Registered office address changed from 2 Medway Gardens Burgess Hill RH15 0XE England to 69 Redehall Road Smallfield Horley RH6 9QA on 6 January 2022
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 AP01 Appointment of Mr Richard Leslie Eric Bridges as a director on 2 February 2021
29 Jan 2021 TM01 Termination of appointment of Benjamin Philip Moylan as a director on 19 January 2021
04 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
25 Oct 2018 AD01 Registered office address changed from 12 the Villiers Gower Road Weybridge KT13 0EA England to 2 Medway Gardens Burgess Hill RH15 0XE on 25 October 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 AD01 Registered office address changed from 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ to 12 the Villiers Gower Road Weybridge KT13 0EA on 17 February 2017
20 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates