Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-25 |
2023-04-07 |
update accounts_next_due_date 2022-12-25 => 2023-12-25 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES |
2022-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/22 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2021-07-07 |
update account_ref_day 30 => 25 |
2021-07-07 |
update account_ref_month 6 => 3 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2021-03-25 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-12-25 |
2021-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/21 |
2021-06-25 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 25/03/2021 |
2021-06-18 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-12-07 |
delete address FIRST FLOOR FLAT 46 GUNTER GROVE LONDON SW10 0UJ |
2020-12-07 |
insert address STANLEY SKPM 8 MILNER STREET LONDON ENGLAND SW3 2PU |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA CATHERINE JANE VILLIERS |
2020-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VILLIERS |
2020-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM
FIRST FLOOR FLAT
46 GUNTER GROVE
LONDON
SW10 0UJ |
2020-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PASCALE TAYLOR |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete company_previous_name SUMMERHALL LIMITED |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-15 |
update statutory_documents 24/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR APPOINTED MICHAEL GEORGE HYDE VILLIERS |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-16 |
update statutory_documents 24/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-18 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-03-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 24/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 24/06/11 FULL LIST |
2011-03-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 24/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLA MARTYRES / 24/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASCALE CLAIRE FRANCES TAYLOR / 24/06/2010 |
2010-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR |
2010-03-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 24/06/08; CHANGE OF MEMBERS |
2008-04-04 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
2007-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-12 |
update statutory_documents SECRETARY RESIGNED |
2005-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1999-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-10 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-10 |
update statutory_documents SECRETARY RESIGNED |
1997-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/96 FROM:
46 GUNTER GROVE
LONDON
SW10 0UJ |
1996-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-08 |
update statutory_documents SECRETARY RESIGNED |
1996-07-04 |
update statutory_documents ADOPT MEM AND ARTS 25/06/96 |
1996-07-02 |
update statutory_documents COMPANY NAME CHANGED
SUMMERHALL LIMITED
CERTIFICATE ISSUED ON 03/07/96 |
1996-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR |
1996-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |