SPINNAKERS PROPERTY COMPANY LIMITED - DORSET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-05-26 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Confirmation statement. Statement with updates. 2022-06-02 View Report
Capital. Capital allotment shares. 2022-01-15 View Report
Accounts. Accounts type total exemption full. 2021-11-01 View Report
Officers. Officer name: Susan Elaine Gittins. Termination date: 2021-06-14. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-05-31 View Report
Accounts. Accounts type total exemption full. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Accounts. Accounts type total exemption full. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-06-03 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Officers. Appointment date: 2015-08-13. Officer name: Barry William Barrett. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Officers. Officer name: Dr. Margaret Craig Grundy. Appointment date: 2014-12-31. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Officers. Officer name: Gerda Austin. 2012-11-19 View Report
Officers. Officer name: Janet O'connor. 2012-10-19 View Report
Officers. Officer name: James Grundy. 2012-08-20 View Report
Officers. Officer name: Margaret Wanstall. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Officers. Change date: 2011-06-12. Officer name: David Leonard Horace Sampson. 2011-06-12 View Report
Officers. Change date: 2011-06-12. Officer name: Margaret Wanstall. 2011-06-12 View Report
Officers. Change date: 2011-06-12. Officer name: James Ralph Grundy. 2011-06-12 View Report
Officers. Officer name: Janet O'connor. Change date: 2011-06-12. 2011-06-12 View Report
Officers. Change date: 2011-06-12. Officer name: Gerda Ludwina Austin. 2011-06-12 View Report
Officers. Change date: 2011-06-12. Officer name: Anthony James Brown. 2011-06-12 View Report
Officers. Change date: 2011-06-12. Officer name: Geoffrey Alistair Ferris. 2011-06-12 View Report
Accounts. Accounts type total exemption small. 2011-01-28 View Report
Officers. Officer name: Susan Elaine Gittins. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-06-24 View Report
Accounts. Accounts type total exemption small. 2009-12-08 View Report
Annual return. Legacy. 2009-06-16 View Report
Accounts. Accounts type total exemption small. 2009-01-06 View Report
Annual return. Legacy. 2008-06-23 View Report
Officers. Description: Appointment terminated director robert boot. 2008-04-01 View Report
Accounts. Accounts type total exemption small. 2008-01-15 View Report