Advanced company searchLink opens in new window

SUMMERHILL COURT ASSOCIATION (ST. ALBANS) LIMITED

Company number 02328594

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)
13 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
08 Jul 2015 CH01 Director's details changed for Claire Frances Barrett on 29 May 2015
08 Jul 2015 TM01 Termination of appointment of Joan Neilson Johnson as a director on 1 July 2015
08 Jul 2015 TM01 Termination of appointment of Jonathan Barnett as a director on 1 July 2015
08 Jul 2015 TM02 Termination of appointment of Claire Frances Barrett as a secretary on 1 July 2015
08 Jul 2015 AP04 Appointment of Management Secretaries Limited as a secretary on 1 July 2015
08 Jul 2015 AD01 Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF to Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 8 July 2015
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 6
25 Apr 2014 AD01 Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 25 April 2014
18 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AP01 Appointment of Mr Jonathan Barnett as a director
16 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AP01 Appointment of Mr John Iball as a director
25 Oct 2011 TM01 Termination of appointment of Richard Carrington as a director
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mrs Joan Neilson Johnson on 26 June 2010
05 Jul 2010 CH01 Director's details changed for Richard Herbert Wesley Carrington on 26 June 2010
05 Jul 2010 CH01 Director's details changed for Claire Frances Barrett on 26 June 2010
10 Aug 2009 AA Total exemption full accounts made up to 31 December 2008