Advanced company searchLink opens in new window

DUDLEY SUMMIT PLC

Company number 04180439

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)
07 Feb 2025 TM01 Termination of appointment of Christopher Thomas Solley as a director on 31 January 2025
07 Feb 2025 AP01 Appointment of Mr Cameron Hannah Mclure as a director on 31 January 2025
30 Sep 2024 AA Full accounts made up to 31 March 2024
03 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on 5 June 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
12 Dec 2022 AD01 Registered office address changed from C/O Dalmore Capital Limited 33 Cannon Street London EC4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 12 December 2022
08 Dec 2022 PSC05 Change of details for Summit Holdings (Dudley) Limited as a person with significant control on 1 December 2022
08 Dec 2022 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited 33 Cannon Street London EC4M 5SB on 8 December 2022
08 Dec 2022 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 30 November 2022
08 Dec 2022 AP04 Appointment of Resolis Limited as a secretary on 1 December 2022
11 Oct 2022 AA Full accounts made up to 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Roger Mark Thompson as a director on 1 April 2022
22 Mar 2022 AD02 Register inspection address has been changed from Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to C/O Albany Spc Services Ltd, 3-5 Charlotte Street Manchester M1 4HB
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
02 Feb 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 31 January 2022
02 Feb 2022 AP03 Appointment of Ms Ailison Louise Mitchell as a secretary on 31 January 2022
09 Nov 2021 AA Full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Oct 2020 AP01 Appointment of Mr. Matthew Templeton as a director on 1 October 2020
22 Oct 2020 TM01 Termination of appointment of John Stephen Gordon as a director on 1 October 2020
08 Oct 2020 AA Full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Sep 2019 AA Full accounts made up to 31 March 2019