SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED
Company number 06565207
- Company Overview for SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED (06565207)
- Filing history for SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED (06565207)
- People for SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED (06565207)
- Charges for SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED (06565207)
- More for SUMMIT PROPERTY MAINTENANCE (LONDON) LIMITED (06565207)
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
|
|
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
|
|
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
|
|
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 |