SUMMERDENE MANAGEMENT COMPANY LIMITED
Company number 01906142
- Company Overview for SUMMERDENE MANAGEMENT COMPANY LIMITED (01906142)
- Filing history for SUMMERDENE MANAGEMENT COMPANY LIMITED (01906142)
- People for SUMMERDENE MANAGEMENT COMPANY LIMITED (01906142)
- More for SUMMERDENE MANAGEMENT COMPANY LIMITED (01906142)
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) |
---|---|---|---|
27 Apr 2017 | TM02 | Termination of appointment of Leslie George Inwood as a secretary on 25 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Peter James Bibby as a director on 28 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr David Alan Cocks as a director on 28 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jul 2016 | TM01 | Termination of appointment of Ronald Michael Bell as a director on 8 July 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH03 | Secretary's details changed for Leslie George Inwood on 18 December 2014 | |
12 Feb 2015 | CH01 | Director's details changed for Mrs Ione Heather Dawn Inwood on 18 December 2014 | |
12 Feb 2015 | CH01 | Director's details changed for Leslie George Inwood on 18 December 2014 | |
25 Jan 2015 | AD01 | Registered office address changed from Poplar Cottage Rye Common Odiham Hants, RG29 1HT to 29 Longdown Fleet Hampshire GU52 7UY on 25 January 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
28 Feb 2010 | CH01 | Director's details changed for Mrs Ione Heather Dawn Inwood on 1 January 2010 | |
22 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 |