Advanced company searchLink opens in new window

SUMMER COURT MANAGEMENT COMPANY LIMITED(THE)

Company number 01390001

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)
01 Feb 2021 TM01 Termination of appointment of Gwendoline Mary Carmel Simpson as a director on 27 January 2021
25 Nov 2020 AP01 Appointment of Mr Lee Bennett as a director on 13 November 2020
09 Nov 2020 AD01 Registered office address changed from 9 Summer Hill Harbledown Canterbury Kent CT2 8NP England to 9 Summer Court Summer Hill Harbledown Canterbury Kent CT2 8NP on 9 November 2020
09 Aug 2020 AA Micro company accounts made up to 31 December 2019
09 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Alan James King as a director on 4 April 2020
27 Jan 2020 CH01 Director's details changed for Dr Graeme Ashley Forbes on 27 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Christopher Timothy Robin Pond on 27 January 2020
14 Nov 2019 CH01 Director's details changed for Dr Graeme Ashley Forbes on 13 November 2019
03 Oct 2019 AP01 Appointment of Dr Graeme Ashley Forbes as a director on 20 September 2019
03 Oct 2019 TM01 Termination of appointment of Alexander Jan as a director on 20 September 2019
03 Oct 2019 TM01 Termination of appointment of Gabriel Jan Hendrik Hol as a director on 3 October 2019
11 Aug 2019 PSC08 Notification of a person with significant control statement
29 Jul 2019 AD01 Registered office address changed from 6 Summer Court Summer Hill Harbledown Canterbury Kent CT2 8NP to 9 Summer Hill Harbledown Canterbury Kent CT2 8NP on 29 July 2019
29 Jul 2019 PSC07 Cessation of Brian Streatfeild as a person with significant control on 29 July 2019
17 Jul 2019 AP03 Appointment of Mrs Chelane Paizes as a secretary on 8 July 2019
19 May 2019 AA Micro company accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
14 May 2019 TM02 Termination of appointment of Brian William Streatfeild as a secretary on 1 May 2019
08 May 2019 AP01 Appointment of Mr Christopher Timothy Robin Pond as a director on 2 November 2018
08 May 2019 TM01 Termination of appointment of Julie Ann Golland as a director on 2 November 2018
16 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
14 May 2018 AP01 Appointment of Mr Alexander Jan as a director on 7 May 2018
07 May 2018 AA Micro company accounts made up to 31 December 2017
08 May 2017 AP01 Appointment of Miss Julie Ann Golland as a director on 16 December 2016