- Company Overview for DUDLEY SUMMIT PLC (04180439)
- Filing history for DUDLEY SUMMIT PLC (04180439)
- People for DUDLEY SUMMIT PLC (04180439)
- Charges for DUDLEY SUMMIT PLC (04180439)
- Registers for DUDLEY SUMMIT PLC (04180439)
- More for DUDLEY SUMMIT PLC (04180439)
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 |