SUMMERLEIGH LIMITED

03045225
42 LYTTON ROAD BARNET EN5 5BY

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2022 gazette Gazette Notice Voluntary 1 Buy now
12 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 9 Buy now
03 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 9 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 8 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Aug 2016 officers Change of particulars for director (Carol Susan Goode) 2 Buy now
12 Aug 2016 officers Change of particulars for director (Terence John Goode) 2 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 3 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 3 Buy now
07 Sep 2015 mortgage Statement of satisfaction of a charge 3 Buy now
31 Jul 2015 accounts Annual Accounts 8 Buy now
08 Jun 2015 officers Termination of appointment of director (Peter Charles Atterbury) 1 Buy now
08 Jun 2015 officers Termination of appointment of director (Jennifer Dawn Atterbury) 1 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
30 Jul 2014 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 7 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
10 May 2013 annual-return Annual Return 7 Buy now
31 Jul 2012 accounts Annual Accounts 7 Buy now
03 May 2012 annual-return Annual Return 7 Buy now
30 Jul 2011 accounts Annual Accounts 5 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
05 May 2011 officers Change of particulars for director (Terence John Goode) 2 Buy now
05 May 2011 officers Change of particulars for director (Carol Susan Goode) 2 Buy now
05 May 2011 officers Change of particulars for secretary (Carol Susan Goode) 2 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 officers Change of particulars for director (Carol Susan Goode) 3 Buy now
29 Jul 2010 officers Change of particulars for director (Terence John Goode) 3 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 officers Change of particulars for director (Carol Susan Goode) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Terence John Goode) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Jennifer Dawn Atterbury) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Peter Charles Atterbury) 2 Buy now
18 May 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
05 Aug 2008 accounts Annual Accounts 7 Buy now
19 May 2008 annual-return Return made up to 12/04/08; full list of members 5 Buy now
25 Oct 2007 incorporation Memorandum Articles 2 Buy now
17 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 May 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY 1 Buy now
15 Feb 2007 accounts Annual Accounts 7 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
11 May 2006 annual-return Return made up to 12/04/06; full list of members 3 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
15 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 May 2005 annual-return Return made up to 12/04/05; full list of members 3 Buy now
09 Mar 2005 accounts Annual Accounts 7 Buy now
01 Oct 2004 accounts Accounting reference date extended from 31/05/04 to 31/10/04 1 Buy now
25 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
10 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2003 accounts Annual Accounts 7 Buy now
12 Jun 2003 annual-return Return made up to 12/04/03; full list of members 9 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP 1 Buy now
16 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2002 accounts Annual Accounts 5 Buy now
09 May 2002 annual-return Return made up to 12/04/02; full list of members 7 Buy now
30 Nov 2001 accounts Annual Accounts 6 Buy now
17 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Aug 2001 annual-return Return made up to 12/04/01; full list of members 7 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: 8 wimpole street london W1M 8NL 1 Buy now
06 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2000 accounts Annual Accounts 6 Buy now
13 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2000 annual-return Return made up to 12/04/00; full list of members 7 Buy now
12 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 1999 accounts Annual Accounts 6 Buy now
11 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 1999 address Location of register of members 1 Buy now
16 Jun 1999 annual-return Return made up to 12/04/99; full list of members 7 Buy now
21 Jan 1999 accounts Annual Accounts 8 Buy now
07 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now