- Company Overview for SUMMERSTRAND CONSULTANCY LIMITED (08415809)
- Filing history for SUMMERSTRAND CONSULTANCY LIMITED (08415809)
- People for SUMMERSTRAND CONSULTANCY LIMITED (08415809)
- More for SUMMERSTRAND CONSULTANCY LIMITED (08415809)
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 | AA | Total exemption full accounts made up to 28 February 2024 | |
28 Jun 2024 | PSC04 | Change of details for Mr Christopher Townshend as a person with significant control on 28 June 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
02 Oct 2023 | AP01 | Appointment of Miss Cailin Rose Townshend as a director on 1 October 2023 | |
01 Aug 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
16 May 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from 147 Barnett Wood Lane Ashtead Surrey KT21 2LR to 147 Barnett Wood Lane Ashstead Surrey KT21 2LR on 5 July 2016 | |
05 Jul 2016 | CH03 | Secretary's details changed for Mrs Juanita Townshend on 4 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Mrs Juanita Townshend on 4 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Mr Christopher Townshend on 4 July 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 2 Hazel Close Epsom Surrey KT19 8FW to 147 Barnett Wood Lane Ashtead Surrey KT21 2LR on 27 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|