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)
28 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
28 Jan 2016 AP01 Appointment of Mr David Ivor Stone as a director on 17 January 2015
28 Jan 2016 TM01 Termination of appointment of Catherine Mary Rodway as a director on 17 January 2015
28 Jan 2016 CH03 Secretary's details changed for Mrs Mary Murphy on 15 May 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
14 Jan 2015 CH01 Director's details changed for Catherine Mary Rodway on 1 October 2014
14 Jan 2015 CH03 Secretary's details changed for Mrs Mary Murphy on 1 October 2014
14 Jan 2015 AD01 Registered office address changed from C/O C Rodway 2 Hayle Road Swindon Wiltshire SN2 2DE to Russet Cottage Ogbourne St. George Marlborough Wiltshire SN8 1SQ on 14 January 2015
14 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
15 Jan 2014 CH03 Secretary's details changed for Mrs Mary Murphey on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Margaret Kimber on 15 January 2014
25 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
12 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 31 December 2011 no member list
24 Jan 2012 AD01 Registered office address changed from Flats 2 & 3 8 Summerleaze Crescent Bude Cornwall EX23 8HH on 24 January 2012
24 Jan 2012 AP03 Appointment of Mrs Mary Murphey as a secretary
10 Jun 2011 AP01 Appointment of Catherine Mary Rodway as a director
10 Jun 2011 AP01 Appointment of Margaret Kimber as a director
10 Jun 2011 TM02 Termination of appointment of Katie Williams as a secretary
02 Jun 2011 TM01 Termination of appointment of Pamela Johns as a director
02 Jun 2011 ANNOTATION Rectified TM01 was removed from the public register on 19/10/2011 as it is invalid or ineffective
02 Jun 2011 AD01 Registered office address changed from Coodes 4 Bodmin Street Holsworthy Devon EX22 6BB on 2 June 2011