SUMMERFIELD PROPERTIES LTD

Company Documents

DateDescription
15/07/2515 July 2025 Director's details changed for Willam Grant on 2025-05-01

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

21/05/2521 May 2025 Appointment of Willam Grant as a director on 2025-05-01

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JAMES EDWARD HOLYDAY

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES BLACKWELL / 01/10/2009

View Document

08/10/108 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID AYSHFORD LLOYD / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MARK CHARLES BLACKWELL

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MATTRAVERS

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKWELL

View Document

11/10/0911 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKWELL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 COMPANY NAME CHANGED SUMMERFIELD ESTATES LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994

View Document

26/07/9426 July 1994 Accounts for a dormant company made up to 1993-12-31

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 Resolutions

View Document

26/07/9426 July 1994 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 Resolutions

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 Accounts for a dormant company made up to 1992-12-31

View Document

21/07/9321 July 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 Resolutions

View Document

04/08/924 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/08/924 August 1992 Accounts for a dormant company made up to 1991-12-31

View Document

04/08/924 August 1992 EXEMPTION FROM APPOINTING AUDITORS 23/07/92

View Document

27/02/9227 February 1992 Memorandum and Articles of Association

View Document

27/02/9227 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 £ NC 1000/1000000 31/01/92

View Document

20/02/9220 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/92

View Document

20/02/9220 February 1992 Resolutions

View Document

18/09/9118 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 EXEMPTION FROM APPOINTING AUDITORS 13/03/91

View Document

18/09/9118 September 1991 Resolutions

View Document

18/09/9118 September 1991 Accounts for a dormant company made up to 1990-12-31

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9026 September 1990 SECRETARY RESIGNED

View Document

26/09/9026 September 1990

View Document

24/09/9024 September 1990 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