Advanced company searchLink opens in new window

KEVIN SUMNER LIMITED

Company number 07249764

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)
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
05 May 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Feb 2015 AA01 Previous accounting period shortened from 30 June 2014 to 30 April 2014
07 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY on 6 August 2013
06 Aug 2013 TM02 Termination of appointment of Marrons Consultancies Limited as a secretary
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2010
12 Jan 2012 AA01 Current accounting period shortened from 30 June 2011 to 30 June 2010
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
29 Jun 2010 CERTNM Company name changed jinny sumner LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
29 Jun 2010 CONNOT Change of name notice
08 Jun 2010 TM02 Termination of appointment of Claire Spencer as a secretary
08 Jun 2010 TM01 Termination of appointment of Leighann Bates as a director
03 Jun 2010 AP01 Appointment of Mr Kevin Wayne Sumner as a director
03 Jun 2010 AP04 Appointment of Marrons Consultancies Limited as a secretary
03 Jun 2010 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 3 June 2010
02 Jun 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association