Advanced company searchLink opens in new window

SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED

Company number 06565207

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 Mar 2018 AP01 Appointment of Mrs Sara Naomi Malka Rey as a director on 1 March 2018
01 Mar 2018 AA Micro company accounts made up to 29 March 2017
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
22 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
19 May 2017 AAMD Amended total exemption small company accounts made up to 30 March 2016
22 Jan 2017 AA Total exemption small company accounts made up to 30 March 2016
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
01 Jul 2015 AAMD Amended total exemption small company accounts made up to 30 March 2014
15 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2013
03 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
24 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
02 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AAMD Amended accounts made up to 31 March 2012
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 15 April 2013
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AD01 Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre, Bunns Lane London NW7 2DQ Uk on 13 June 2011
16 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Michael Sidney Rey on 25 November 2010