Advanced company searchLink opens in new window

SUMMERHILL LANE DEVELOPMENTS LIMITED

Company number 11769912

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)
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
  • GBP 130
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of share capital divided and increased 05/10/2019
16 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-16
  • GBP 90