Advanced company searchLink opens in new window

SUMMERVILLE ESTATES LIMITED

Company number 04737841

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)
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