Advanced company searchLink opens in new window

SUMMERBRIDGE GROUP LTD

Company number 11242270

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 Oct 2024 AD01 Registered office address changed from 34 High Street Long Wittenham Abingdon OX14 4QJ England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 29 October 2024
10 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 AD01 Registered office address changed from C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL England to 34 High Street Long Wittenham Abingdon OX14 4QJ on 11 October 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
15 Mar 2023 PSC07 Cessation of Eleanor Vivienne Hawkins as a person with significant control on 15 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
02 Mar 2022 PSC01 Notification of James John Curtis Russell as a person with significant control on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Eleanor Vivienne Russell as a director on 28 February 2022
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 100
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 CH01 Director's details changed for Mrs Eleanor Vivienne Russell on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr James John Curtis Russell on 27 November 2020
19 Nov 2020 AD01 Registered office address changed from 20 Rowlls Road Rowlls Road Kingston upon Thames KT1 3ET United Kingdom to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 19 November 2020
07 May 2020 AP01 Appointment of Mr James John Curtis Russell as a director on 6 May 2020
12 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CH01 Director's details changed for Miss Eleanor Vivienne Hawkins on 29 October 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-08
  • GBP 1