- 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) |
---|---|---|---|
20 Aug 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 19 August 2019 | |
16 Apr 2019 | PSC05 | Change of details for Summit Holdings (Dudley) Limited as a person with significant control on 4 February 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Robert James Marsden as a director on 21 March 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Stephen Michael Jones as a director on 21 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
05 Feb 2019 | AD03 | Register(s) moved to registered inspection location Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | |
05 Feb 2019 | AD02 | Register inspection address has been changed to Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT | |
04 Feb 2019 | CH03 | Secretary's details changed for Mrs. Wendy Lisa Rapley on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 4 February 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
12 Mar 2018 | CH01 | Director's details changed for Mr Robert James Marsden on 1 March 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr. Christopher Thomas Solley as a director on 31 March 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Alexander George Bremner as a director on 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
22 Jan 2016 | CH01 | Director's details changed for Mr John Stephen Gordon on 15 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr John Stephen Gordon as a director on 27 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of John Mcdonagh as a director on 27 November 2015 | |
15 Dec 2015 | CH03 | Secretary's details changed for Wendy Lisa Roberts on 10 December 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr. Roger Mark Thompson as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of John David Harris as a director on 31 July 2015 |