SUMMERFIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mrs Suzanne Virginia Edmunds as a director on 2025-06-19

View Document

19/06/2519 June 2025 Termination of appointment of Terence John Smith as a director on 2025-06-19

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-09-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

29/09/2129 September 2021 Secretary's details changed for Hillcrest Estate Management Limited on 2021-09-01

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MRS KATHERINE MARY THORPE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MS PARICIA ROSE

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

04/06/184 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

30/09/1630 September 2016 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE SMITH

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

29/04/1629 April 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY OVENS

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 September 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 32 WELL LANE STOCK INGATESTONE ESSEX CM4 9LZ

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

05/10/135 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

13/12/1213 December 2012 28/09/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/02/1220 February 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SMITH / 01/01/2010

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TURNER / 01/01/2010

View Document

13/11/1013 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALBERT OVENS / 01/01/2010

View Document

13/11/1013 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD LEONARD

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD HEBBLETHWAITE / 01/01/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAINGE

View Document

08/02/108 February 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR ANDREW DOWSON GRAINGE

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BULL

View Document

12/10/0912 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 26/09/04; CHANGE OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 49 CONNAUGHT WAY BILLERICAY ESSEX CM12 0UN

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 26/09/01; CHANGE OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/09/00; CHANGE OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 26/09/98; CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: HILLCREST 32 WELL LANE STOCK INGATESTONE ESSEX CM4 9LZ

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 26/09/97; CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

08/01/968 January 1996 AUDITOR'S RESIGNATION

View Document

18/10/9518 October 1995 RETURN MADE UP TO 26/09/95; CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 26/09/94; CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 1 TRUMPETER COURT BILLERICAY ESSEX CM12 0HQ

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 26/09/92; CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 26/09/91; CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

08/03/918 March 1991 ALTER MEM AND ARTS 19/02/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: DOLPHIN HOUSE HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 13 HIGH STREET INGATESTONE ESSEX CM4 9ED

View Document

02/06/892 June 1989 AUDITOR'S RESIGNATION

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: C/O CANNONS 11-15 ARLINGTON STREET LONDON SW1A 1RD

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/03/889 March 1988 WD 03/02/88 AD 22/08/86-30/10/87 £ SI 38@1=38 £ IC 2/40

View Document

10/02/8810 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 COMPANY NAME CHANGED PAYFLOWER LIMITED CERTIFICATE ISSUED ON 11/09/86

View Document

03/09/863 September 1986 GAZETTABLE DOCUMENT

View Document

30/06/8630 June 1986 CERTIFICATE OF INCORPORATION

View Document

30/06/8630 June 1986 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