SUMMERHOUSE MEWS MANAGEMENT COMPANY LIMITED
Company number 07601385
- Company Overview for SUMMERHOUSE MEWS MANAGEMENT COMPANY LIMITED (07601385)
- Filing history for SUMMERHOUSE MEWS MANAGEMENT COMPANY LIMITED (07601385)
- People for SUMMERHOUSE MEWS MANAGEMENT COMPANY LIMITED (07601385)
- More for SUMMERHOUSE MEWS MANAGEMENT COMPANY LIMITED (07601385)
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 2020 | AP03 | Appointment of Mr Roger Button as a secretary on 1 September 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | AP03 | Appointment of Ms Gail Perry as a secretary on 22 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Edwin Robert Hancock as a secretary on 22 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
21 Mar 2018 | TM01 | Termination of appointment of Jonathan Evans as a director on 21 March 2018 | |
21 Mar 2018 | AP03 | Appointment of Mr Edwin Robert Hancock as a secretary on 21 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 6 Summerhouse Mews York YO30 7ED England to 1 Summerhouse Mews York YO30 7ED on 5 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Elizabeth Raper as a director on 28 February 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Jonathan Evans as a director on 12 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mrs Sarah Louise Hodgson as a director on 12 May 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 5 Summerhouse Mews Marygate Lane York North Yorkshire YO30 7ED to 6 Summerhouse Mews York YO30 7ED on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Jill Turton as a director on 12 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Angela Beverley Scott as a director on 12 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Jill Turton as a secretary on 12 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Apr 2016 | AP01 | Appointment of Mr John Paul Richard Hodgson as a director on 22 October 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jul 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 31 May 2015 |