SUMMERFIELD PRIVATE RESIDENTIAL HOME LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Cessation of Steven Horsfall as a person with significant control on 2021-10-01

View Document

03/02/223 February 2022 Notification of Mark Lee as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Appointment of Mr Mark Lee as a director on 2021-10-01

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Termination of appointment of Steven Horsfall as a director on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/11/194 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041881550004

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041881550003

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041881550002

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041881550001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041881550001

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041881550002

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS LEE SAMANTHA LEE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HORSFALL / 01/06/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HORSFALL / 02/04/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HORSFALL / 27/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/03/0127 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company