SUMMERBRIDGE GROUP LTD

Company Documents

DateDescription
18/04/2518 April 2025 Statement of affairs

View Document

18/04/2518 April 2025 Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-04-18

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Registered office address changed from 34 High Street Long Wittenham Abingdon OX14 4QJ England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL England to 34 High Street Long Wittenham Abingdon OX14 4QJ on 2023-10-11

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Cessation of Eleanor Vivienne Hawkins as a person with significant control on 2023-03-15

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Notification of James John Curtis Russell as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Eleanor Vivienne Russell as a director on 2022-02-28

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN CURTIS RUSSELL / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VIVIENNE RUSSELL / 27/11/2020

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 20 ROWLLS ROAD ROWLLS ROAD KINGSTON UPON THAMES KT1 3ET UNITED KINGDOM

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JAMES JOHN CURTIS RUSSELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR VIVIENNE HAWKINS / 29/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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