SUMMIT PROPERTY (EPSOM) LIMITED

03104060
10 CLOISTERS HOUSE 8 BATTERSEA PARK ROAD LONDON SW8 4BG SW8 4BG

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2015 accounts Annual Accounts 2 Buy now
20 Sep 2014 annual-return Annual Return 5 Buy now
12 Jun 2014 accounts Annual Accounts 2 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 accounts Annual Accounts 2 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 accounts Annual Accounts 2 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 accounts Annual Accounts 2 Buy now
21 Sep 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
05 Jun 2009 resolution Resolution 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
22 Sep 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 11 Buy now
22 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 10 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS 1 Buy now
22 Sep 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
25 Jul 2006 accounts Annual Accounts 10 Buy now
21 Sep 2005 annual-return Return made up to 20/09/05; full list of members 2 Buy now
31 Aug 2005 accounts Annual Accounts 10 Buy now
24 Sep 2004 annual-return Return made up to 20/09/04; full list of members 7 Buy now
12 Aug 2004 accounts Annual Accounts 11 Buy now
24 Sep 2003 annual-return Return made up to 20/09/03; full list of members 7 Buy now
09 Sep 2003 accounts Annual Accounts 11 Buy now
15 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2002 annual-return Return made up to 20/09/02; full list of members 7 Buy now
16 Sep 2002 accounts Annual Accounts 12 Buy now
05 Jun 2002 auditors Auditors Resignation Company 1 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
03 Oct 2001 officers Director resigned 1 Buy now
20 Sep 2001 annual-return Return made up to 20/09/01; full list of members 6 Buy now
28 Aug 2001 accounts Annual Accounts 12 Buy now
22 Sep 2000 annual-return Return made up to 20/09/00; full list of members 7 Buy now
13 Sep 2000 officers Director resigned 1 Buy now
16 Aug 2000 accounts Annual Accounts 12 Buy now
19 Oct 1999 annual-return Return made up to 20/09/99; no change of members 4 Buy now
09 Sep 1999 accounts Annual Accounts 14 Buy now
20 Jan 1999 officers Secretary resigned 1 Buy now
20 Jan 1999 officers New secretary appointed 2 Buy now
21 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Sep 1998 annual-return Return made up to 20/09/98; full list of members 9 Buy now
28 Jul 1998 accounts Annual Accounts 13 Buy now
16 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 1998 officers Director resigned 1 Buy now
07 Oct 1997 annual-return Return made up to 20/09/97; no change of members 8 Buy now
30 Jul 1997 accounts Annual Accounts 11 Buy now
17 Jul 1997 officers Director's particulars changed 1 Buy now
04 Dec 1996 address Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS 1 Buy now
26 Sep 1996 annual-return Return made up to 20/09/96; full list of members 9 Buy now
05 Jul 1996 accounts Annual Accounts 13 Buy now
16 Jan 1996 mortgage Particulars of mortgage/charge 7 Buy now
16 Jan 1996 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 1996 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 1996 officers New director appointed 3 Buy now
15 Jan 1996 officers New director appointed 3 Buy now
15 Jan 1996 officers New director appointed 3 Buy now
21 Dec 1995 change-of-name Certificate Change Of Name Company 4 Buy now
20 Dec 1995 resolution Resolution 8 Buy now
20 Dec 1995 officers Director resigned 4 Buy now
20 Dec 1995 officers Director resigned 4 Buy now
20 Dec 1995 officers Secretary resigned 4 Buy now
20 Dec 1995 accounts Accounting reference date notified as 31/03 1 Buy now
20 Dec 1995 officers New secretary appointed 4 Buy now
20 Dec 1995 officers New director appointed 8 Buy now
20 Dec 1995 address Registered office changed on 20/12/95 from: beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE 1 Buy now
20 Sep 1995 incorporation Incorporation Company 24 Buy now