SPOOK DAYS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Registered office address changed from 68 Barton Lane Barton on Sea New Milton Hants BH25 7PW to Sailing Spook Lymington Yacht Haven Kings Saltern Road Lymington Hampshire SO41 3QD on 2023-07-17

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM CORONATION HOUSE 2 QUEEN STREET LYMINGTON SO41 9NH

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATTS

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL YEATMAN

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/07/1719 July 2017 05/01/16 STATEMENT OF CAPITAL GBP 320

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY WATTS / 25/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN YEATMAN / 25/07/2016

View Document

12/08/1612 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 25/07/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM HEADMASTER'S HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN UNITED KINGDOM

View Document

19/11/1519 November 2015 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR RUSSELL STEPHEN YEATMAN

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW JEREMY WATTS

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company