SUMMERBRIDGE GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Statement of affairs |
| 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 |
| 18/04/2518 April 2025 | Resolutions |
| 18/04/2518 April 2025 | Appointment of a voluntary liquidator |
| 03/04/253 April 2025 | Compulsory strike-off action has been suspended |
| 03/04/253 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Cessation of Eleanor Vivienne Hawkins as a person with significant control on 2023-03-15 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Notification of James John Curtis Russell as a person with significant control on 2022-02-28 |
| 28/02/2228 February 2022 | Termination of appointment of Eleanor Vivienne Russell as a director on 2022-02-28 |
| 24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2022-02-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN CURTIS RUSSELL / 27/11/2020 |
| 27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VIVIENNE RUSSELL / 27/11/2020 |
| 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 |
| 07/05/207 May 2020 | DIRECTOR APPOINTED MR JAMES JOHN CURTIS RUSSELL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR VIVIENNE HAWKINS / 29/10/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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