SUMMIT PROPERTY MANAGEMENT LIMITED

05107768
PRINCIPLE ESTATE SERVICES LIMITED 137 NEWHALL STREET BIRMINGHAM ENGLAND B3 1SF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 6 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 6 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 6 Buy now
21 Apr 2021 officers Change of particulars for corporate secretary (Principle Estate Services Ltd) 1 Buy now
12 Apr 2021 accounts Annual Accounts 4 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 officers Appointment of corporate secretary (Principle Estate Services Ltd) 2 Buy now
12 Jun 2019 accounts Annual Accounts 4 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 accounts Annual Accounts 7 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2018 officers Termination of appointment of secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 officers Termination of appointment of secretary (Cpbigwood Management Llp) 1 Buy now
27 Feb 2018 officers Appointment of corporate secretary (Sdl Estate Management Limited T/a Alexander Faulkner) 2 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 accounts Annual Accounts 7 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 accounts Amended Accounts 6 Buy now
08 Jan 2016 officers Appointment of director (Mr Simon Mark Cuthbertson) 3 Buy now
08 Jan 2016 officers Termination of appointment of director (St Pauls Club Limited) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Philip Anthony Barnett) 2 Buy now
19 Nov 2015 capital Return of Allotment of shares 4 Buy now
17 Sep 2015 accounts Annual Accounts 6 Buy now
11 Sep 2015 officers Appointment of corporate secretary (Cpbigwood Management Llp) 2 Buy now
11 Sep 2015 officers Termination of appointment of secretary (Brett Williams) 1 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
08 Aug 2012 accounts Annual Accounts 6 Buy now
31 Jul 2012 officers Change of particulars for secretary (Mr Brett Williams) 2 Buy now
27 Jul 2012 officers Appointment of director (Mr Philip Anthony Barnett) 2 Buy now
23 May 2012 officers Change of particulars for secretary (Mr Brett Williams) 2 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
14 Feb 2012 officers Appointment of corporate director (St Pauls Club Limited) 2 Buy now
13 Feb 2012 officers Termination of appointment of director (John Love) 1 Buy now
13 Feb 2012 officers Termination of appointment of director (Margaret Cattell) 1 Buy now
06 Jan 2012 officers Change of particulars for director (John Alexander Leslie Love) 2 Buy now
06 Jan 2012 officers Change of particulars for director (Margaret Theresa Cattell) 2 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 7 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
01 Aug 2009 officers Appointment terminated secretary margaret cattell 1 Buy now
07 Jul 2009 resolution Resolution 1 Buy now
04 Jul 2009 capital Ad 30/06/09\gbp si 11@1=11\gbp ic 1/12\ 6 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from the coach house castle bromwich hall estate chester road castle bromwich birmingham west midlands B36 9DE 1 Buy now
04 Jun 2009 officers Secretary appointed brett williams 1 Buy now
03 Jun 2009 accounts Annual Accounts 4 Buy now
23 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
16 Dec 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 4 Buy now
28 Sep 2007 accounts Annual Accounts 4 Buy now
18 Jul 2007 annual-return Return made up to 21/04/07; full list of members 7 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers New secretary appointed;new director appointed 3 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
19 Oct 2006 officers New secretary appointed 2 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
02 Aug 2006 annual-return Return made up to 21/04/06; full list of members 6 Buy now
23 Sep 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
22 Sep 2005 address Registered office changed on 22/09/05 from: one eleven edmund street birmingham west midlands B3 2HJ 1 Buy now
09 Sep 2005 officers New secretary appointed 2 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
16 Aug 2005 annual-return Return made up to 21/04/05; full list of members 6 Buy now
22 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2004 incorporation Incorporation Company 17 Buy now