SUMMERFIELDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED
Company number 01714467
- Company Overview for SUMMERFIELDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (01714467)
- Filing history for SUMMERFIELDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (01714467)
- People for SUMMERFIELDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (01714467)
- More for SUMMERFIELDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (01714467)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
26 Jun 2024 | AD01 | Registered office address changed from Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF England to Unit 27 the Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD on 26 June 2024 | |
26 Jun 2024 | AP04 | Appointment of Abbeystone Management Limited as a secretary on 26 June 2024 | |
26 Jun 2024 | TM02 | Termination of appointment of James Cooke as a secretary on 26 June 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Daniel Brazier as a director on 1 January 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Laura Victoria Wallis as a director on 1 January 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Andrew John Mellor as a director on 1 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of John Christopher Kimberley as a director on 20 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Yhpm Laindon Barn Dunton Road Basildon SS15 4DB England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
17 Dec 2018 | AP03 | Appointment of Mr James Cooke as a secretary on 14 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Yhpm Laindon Barn Dunton Road Basildon SS15 4DB on 17 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 September 2018 |