SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED
Company number 06819075
- Company Overview for SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED (06819075)
- Filing history for SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED (06819075)
- People for SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED (06819075)
- More for SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED (06819075)
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) |
---|---|---|---|
17 Sep 2024 | CH01 | Director's details changed for Mrs Dawn Yvonne Gore on 17 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mr David Keith Gore on 17 September 2024 | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mrs Kerry Anne Dunkley on 7 January 2021 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Murray Shane Dunkley on 7 January 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2018 | PSC07 | Cessation of Northampton Footwear Distributors Limited as a person with significant control on 6 April 2016 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Clc Secretarial Services Limited as a secretary on 14 February 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 7 September 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of Philip Stewart Hulett as a director on 27 September 2016 |