- Company Overview for SUMMER INNS PUBLIC HOUSES LIMITED (10274766)
- Filing history for SUMMER INNS PUBLIC HOUSES LIMITED (10274766)
- People for SUMMER INNS PUBLIC HOUSES LIMITED (10274766)
- More for SUMMER INNS PUBLIC HOUSES LIMITED (10274766)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
20 Sep 2023 | AD01 | Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 20 September 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
21 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
21 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
21 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
21 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
26 Oct 2021 | AD01 | Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS England to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 26 October 2021 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jan 2019 | CH01 | Director's details changed for Mr Joe Courtney on 27 January 2019 | |
27 Jan 2019 | PSC04 | Change of details for Mr Joe Courtney as a person with significant control on 27 January 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates |