SUMMERHILL COMMUNICATION AGENCY LIMITED

04543851
12 JAMES LLOYD DRIVE STAMFORD BRIDGE YORK YO41 1FF

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 8 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 8 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 officers Change of particulars for secretary (Christine Pycroft) 1 Buy now
12 Mar 2020 officers Change of particulars for director (Mr Stephen John Pycroft) 2 Buy now
12 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 8 Buy now
24 Nov 2016 accounts Annual Accounts 6 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
10 Nov 2011 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
27 Sep 2010 annual-return Annual Return 3 Buy now
27 Sep 2010 officers Change of particulars for director (Stephen John Pycroft) 2 Buy now
08 Oct 2009 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 24/09/09; full list of members 3 Buy now
24 Sep 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
25 Sep 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
01 Sep 2007 accounts Annual Accounts 6 Buy now
28 Sep 2006 accounts Annual Accounts 6 Buy now
25 Sep 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
27 Sep 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
19 Aug 2005 accounts Annual Accounts 6 Buy now
15 Sep 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
29 Jun 2004 accounts Annual Accounts 6 Buy now
16 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
05 Jul 2003 accounts Annual Accounts 6 Buy now
01 Dec 2002 accounts Accounting reference date shortened from 30/09/03 to 31/03/03 1 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
24 Sep 2002 incorporation Incorporation Company 11 Buy now