Advanced company searchLink opens in new window

SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED

Company number 06819075

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)
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