SUMMERHILL LANE DEVELOPMENTS LIMITED
Company number 11769912
- Company Overview for SUMMERHILL LANE DEVELOPMENTS LIMITED (11769912)
- Filing history for SUMMERHILL LANE DEVELOPMENTS LIMITED (11769912)
- People for SUMMERHILL LANE DEVELOPMENTS LIMITED (11769912)
- More for SUMMERHILL LANE DEVELOPMENTS LIMITED (11769912)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 32 Saltwell View Gateshead NE8 4NT England to C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Apr 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 June 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from 9 Trafalgar Court South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to 32 Saltwell View Gateshead NE8 4NT on 12 February 2021 | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
17 May 2020 | PSC01 | Notification of Michelle Anderson as a person with significant control on 15 May 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 10 Lowes Court Durham County Durham DH1 4NR to 9 Trafalgar Court South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 28 April 2020 | |
27 Apr 2020 | PSC07 | Cessation of Eddie Tribe as a person with significant control on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Eddie Tribe as a director on 27 April 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
23 Feb 2020 | PSC07 | Cessation of Julie Diane Ridley as a person with significant control on 5 October 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Victoria Building 14 Elwin Lane Darlington DL1 5RX England to 10 Lowes Court Durham County Durham DH1 4NR on 28 November 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|