SUMMERDOWN AND PARTNERS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Cross Keys House 27 the Parade Marlborough Wiltshire SN8 1NE on 2025-02-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Geoffrey Ian Maspero on 2023-11-23

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

10/06/2010 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAWTHORN

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 29/01/2012

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HAWTHORN / 29/01/2012

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM: 23-24 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW UNITED KINGDOM

View Document

14/02/1214 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1214 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HAWTHORN / 25/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 25/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

12/09/0112 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 S369(4) SHT NOTICE MEET 20/08/96

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/09/941 September 1994 NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 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