Advanced company searchLink opens in new window

SUMMERFIELD HOMES LTD

Company number 05963969

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 May 2020 AP01 Appointment of Mr Edward Khodabandehloo as a director on 1 May 2020
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
15 Apr 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 TM01 Termination of appointment of Richard Mead as a director on 28 February 2019
04 Jan 2019 TM01 Termination of appointment of Christopher Winter as a director on 21 December 2018
26 Nov 2018 AP01 Appointment of Mr Phillip Lloyd as a director on 1 November 2018
19 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
09 Jul 2018 AP03 Appointment of Robert Alestair Smith as a secretary on 5 June 2018
12 Jun 2018 TM02 Termination of appointment of Mark Charles Blackwell as a secretary on 5 June 2018
23 Apr 2018 AA Full accounts made up to 31 December 2017
20 Nov 2017 TM01 Termination of appointment of Nigel David Hounslow as a director on 24 October 2017
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Oct 2017 MR01 Registration of charge 059639690017, created on 28 September 2017
11 Oct 2017 MR01 Registration of charge 059639690018, created on 28 September 2017
15 Jun 2017 TM01 Termination of appointment of Allan John Vodden as a director on 30 May 2017
15 Jun 2017 TM01 Termination of appointment of Timothy Barlow Stapleton as a director on 1 June 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 MR04 Satisfaction of charge 059639690016 in full
01 Dec 2016 MR01 Registration of charge 059639690016, created on 28 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
03 May 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 MR01 Registration of charge 059639690015, created on 12 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 81,100
02 Oct 2015 MR01 Registration of charge 059639690014, created on 29 September 2015
11 May 2015 AA Full accounts made up to 31 December 2014