SUMMIT PROPERTY MANAGEMENT LIMITED

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

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