Advanced company searchLink opens in new window

SUMMERDALE LIMITED

Company number NI632905

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)
26 Sep 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
02 Oct 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
31 May 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Dec 2019 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland to 6B Upper Water Street Newry Co. Down BT34 1DJ on 10 December 2019
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
21 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 11/08/2015
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2016 CS01 Confirmation statement made on 9 August 2016 with updates
16 Nov 2016 TM01 Termination of appointment of Malcolm Joseph Harrison as a director on 11 August 2015
16 Nov 2016 AP01 Appointment of Mr Stuart Harry Robertshaw as a director on 11 August 2015
16 Nov 2016 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 138 University Street Belfast BT7 1HJ on 16 November 2016
25 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP 1