Advanced company searchLink opens in new window

8 SUMMERLEAZE CRESCENT MANAGEMENT COMPANY LIMITED

Company number 06469167

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 May 2024 AA Total exemption full accounts made up to 31 January 2024
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
06 Jan 2021 CH01 Director's details changed for Mr Robert John Buckeldee on 6 January 2021
06 Jan 2021 AP01 Appointment of Mr Gary James Davies as a director on 6 January 2021
04 Jan 2021 TM01 Termination of appointment of Margaret Kimber as a director on 4 January 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Mar 2017 AD01 Registered office address changed from Russet Cottage Ogbourne St. George Marlborough Wiltshire SN8 1SQ to 57 Church Street Kidlington Oxfordshire OX5 2BA on 1 March 2017
01 Mar 2017 AP03 Appointment of Mr Robert John Buckeldee as a secretary on 13 January 2017
01 Mar 2017 AP01 Appointment of Mr Robert John Buckeldee as a director on 13 January 2017
06 Jan 2017 TM02 Termination of appointment of Mary Stone as a secretary on 8 December 2016
05 Jan 2017 TM01 Termination of appointment of David Ivor Stone as a director on 8 December 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016