SUMMIT RESORTS AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-22

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

10/04/2210 April 2022 Statement of affairs

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2022-04-07

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Amended accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUTCHINGS / 11/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115787050001

View Document

09/12/199 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HUTCHINGS

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SMITH

View Document

26/11/1926 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2019

View Document

27/08/1927 August 2019 10/04/19 STATEMENT OF CAPITAL GBP 2

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUTCHINGS / 18/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUTCHINGS / 12/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2019-03-18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR MARK HUTCHINGS

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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