SUMMER-BROWNING ASSOCIATES LIMITED
Company number 11372070
- Company Overview for SUMMER-BROWNING ASSOCIATES LIMITED (11372070)
- Filing history for SUMMER-BROWNING ASSOCIATES LIMITED (11372070)
- People for SUMMER-BROWNING ASSOCIATES LIMITED (11372070)
- Charges for SUMMER-BROWNING ASSOCIATES LIMITED (11372070)
- More for SUMMER-BROWNING ASSOCIATES LIMITED (11372070)
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 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
18 Apr 2023 | MR01 | Registration of charge 113720700001, created on 10 April 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
06 Sep 2022 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2022 | MA | Memorandum and Articles of Association | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
19 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
18 Feb 2022 | PSC04 | Change of details for Ms Nicolle Browning as a person with significant control on 18 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Thomas Anthony Vause on 18 February 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Thomas Anthony Vause as a person with significant control on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Ms Nicolle Browning on 18 February 2022 | |
01 Sep 2021 | PSC07 | Cessation of James Martyn Summers as a person with significant control on 27 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of James Martyn Summers as a director on 27 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
22 Jun 2021 | PSC01 | Notification of Nicolle Browning as a person with significant control on 27 May 2021 | |
22 Jun 2021 | PSC01 | Notification of Thomas Vause as a person with significant control on 27 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates |