SUMMERFIELD STREET MANAGEMENT COMPANY LIMITED

06225599
OMNIA PROPERTY GROUP ENTERPRISE HOUSE BROADFIELD COURT SHEFFIELD S8 0XF

Documents

Documents
Date Category Description Pages
29 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 officers Change of particulars for director (Mr Simon Matthew Gwinnutt) 2 Buy now
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2024 officers Termination of appointment of secretary (Innovus Company Secretaries Limited) 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 officers Change of particulars for corporate secretary (Innovus Company Secretaries Limited) 1 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Simon Matthew Gwinnutt) 2 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2024 accounts Annual Accounts 2 Buy now
12 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
12 Dec 2023 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
20 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 7 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 7 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 7 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Termination of appointment of director (David James Hinde) 1 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2016 accounts Annual Accounts 2 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 officers Termination of appointment of director (Jacqueline Vicky Pearce) 1 Buy now
13 Oct 2015 accounts Annual Accounts 2 Buy now
13 Jul 2015 officers Appointment of director (Mr Simon Matthew Gwinnutt) 3 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
18 Jun 2014 officers Termination of appointment of director (Robert Barnes) 1 Buy now
06 May 2014 officers Appointment of director (Jacquline Pearce) 3 Buy now
06 May 2014 officers Appointment of director (David James Hinde) 3 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 officers Change of particulars for director (Robert Oswald Barnes) 2 Buy now
10 Jul 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
14 Aug 2012 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
07 Oct 2010 accounts Annual Accounts 5 Buy now
04 May 2010 annual-return Annual Return 3 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 3 Buy now
08 Feb 2010 officers Appointment of director (Robert Oswald Barnes) 4 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
01 Sep 2009 officers Appointment terminated secretary daniel toffolo 1 Buy now
01 Sep 2009 officers Appointment terminated director ian swire 1 Buy now
01 Sep 2009 officers Appointment terminated director peter brown 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ 1 Buy now
29 Apr 2009 annual-return Annual return made up to 24/04/09 2 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
25 Apr 2008 annual-return Annual return made up to 24/04/08 2 Buy now
24 Apr 2007 incorporation Incorporation Company 21 Buy now