- Company Overview for SUMMERVILLE ESTATES LIMITED (04737841)
- Filing history for SUMMERVILLE ESTATES LIMITED (04737841)
- People for SUMMERVILLE ESTATES LIMITED (04737841)
- Charges for SUMMERVILLE ESTATES LIMITED (04737841)
- More for SUMMERVILLE ESTATES LIMITED (04737841)
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) |
---|---|---|---|
22 Nov 2012 | AD01 | Registered office address changed from , Billy Bucks Barn Tudeley Road, Tonbridge, Kent, TN11 0NW on 22 November 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
20 Apr 2010 | CH04 | Secretary's details changed for Cadmus Corporate Finance Ltd on 7 April 2010 | |
12 Mar 2010 | AD01 | Registered office address changed from , Cadmus Suite King Business Centre, Reeds Lane Sayers Common, Hassocks, West Sussex, BN6 9LS on 12 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Sep 2009 | 288a | Secretary appointed cadmus corporate finance LTD | |
17 Sep 2009 | 288a | Director appointed david john wilson | |
17 Sep 2009 | 288b | Appointment terminated secretary david wilson | |
17 Sep 2009 | 288b | Appointment terminated director cadmus corporate finance LTD | |
20 May 2009 | 88(2) | Ad 18/05/09\gbp si 6@1=6\gbp ic 1/7\ | |
14 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
05 Feb 2009 | 288a | Secretary appointed david john wilson | |
02 Feb 2009 | 288a | Director appointed cadmus corporate finance LTD | |
02 Feb 2009 | 288b | Appointment terminated secretary cadmus corporate finance LIMITED | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 Oct 2008 | 288b | Appointment terminated director julie wilson | |
03 Jun 2008 | 363s | Return made up to 17/04/08; no change of members | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from, c/o brebner allen trapp, 3RD floor royal victoria house, 51-55 pantiles tunbridge wells, kent, TN2 5TD | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
22 May 2007 | 363s | Return made up to 17/04/07; full list of members |