SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP

Company Documents

DateDescription
02/01/252 January 2025 Satisfaction of charge 3 in full

View Document

02/01/252 January 2025 Satisfaction of charge 4 in full

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/02/2412 February 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

05/06/185 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 01/06/2018

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 01/06/2018

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR AYNSLEY ROBINSON FRIZZELL CHEATLEY / 01/06/2018

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN ROSS GRIFFITHS / 01/06/2018

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW DUTTON / 01/06/2018

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CAREL CRONJE / 01/06/2018

View Document

04/06/184 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE TURNER / 01/06/2018

View Document

16/05/1816 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 16/05/2018

View Document

10/05/1810 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR AYNSLEY ROBINSON FRIZZELL CHEATLEY / 01/05/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER STEWART NICOL

View Document

04/05/184 May 2018 LLP MEMBER APPOINTED MR AYNSLEY ROBINSON FRIZZELL CHEATLEY

View Document

04/05/184 May 2018 LLP MEMBER APPOINTED MR LEE ANTHONY ORCHARD

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 62 THE DRIVE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4AR

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID TAYLOR

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER VICTOR BRADLEY

View Document

07/11/177 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL BLAKEY / 07/11/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ALAN MCEVOY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES SNEDDON

View Document

04/05/174 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / VICTOR ARTHUR BRADLEY / 01/05/2017

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 LLP MEMBER APPOINTED MR DAVID CAREL CRONJE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN REDWOOD

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID COOK

View Document

25/05/1625 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STEPHEN TAYLOR / 01/05/2016

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/11/154 November 2015 ANNUAL RETURN MADE UP TO 17/10/15

View Document

06/07/156 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROSS GRIFFITHS / 19/06/2015

View Document

14/05/1514 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL BLAKEY / 14/05/2015

View Document

05/05/155 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART ROSS NICOL / 01/05/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, LLP MEMBER ERIC TULLY

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ERIC TULLY / 01/05/2014

View Document

11/11/1411 November 2014 ANNUAL RETURN MADE UP TO 17/10/14

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, LLP MEMBER GRAEME YUILL

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MARK REDWOOD / 01/11/2012

View Document

17/10/1317 October 2013 ANNUAL RETURN MADE UP TO 17/10/13

View Document

14/10/1314 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME ANDREW YUILL / 11/10/2013

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/10/1218 October 2012 ANNUAL RETURN MADE UP TO 17/10/12

View Document

22/05/1222 May 2012 LLP MEMBER APPOINTED MR MARK ANDREW DUTTON

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 17/10/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BOYD SNEDDON / 01/11/2011

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GORDON MCEVOY / 01/11/2011

View Document

14/06/1114 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BOYD SNEDDON / 01/05/2011

View Document

14/06/1114 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GORDON MCEVOY / 01/05/2011

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY HUNTON

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE TURNER / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BOYD SNEDDON / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART ROSS NICOL / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL BLAKEY / 17/10/2010

View Document

19/10/1019 October 2010 ANNUAL RETURN MADE UP TO 17/10/10

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MARK REDWOOD / 01/05/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME ANDREW YUILL / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID STEPHEN TAYLOR / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID DAWSON COOK / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GORDON MCEVOY / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VICTOR ARTHUR BRADLEY / 17/10/2010

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ERIC TULLY / 17/10/2010

View Document

30/06/1030 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MARK REDWOOD / 01/05/2010

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID DAWSON COOK / 01/05/2010

View Document

07/12/097 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ERIC TULLY / 28/10/2009

View Document

19/11/0919 November 2009 ANNUAL RETURN MADE UP TO 17/10/09

View Document

03/08/093 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 LLP MEMBER APPOINTED STEWART ROSS NICOL

View Document

12/01/0912 January 2009 MEMBER RESIGNED PAUL LEWIS

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

29/10/0829 October 2008 MEMBER'S PARTICULARS STEVE TURNER

View Document

29/10/0829 October 2008 MEMBER RESIGNED JOHN KELSEY

View Document

29/10/0829 October 2008 LLP MEMBER APPOINTED DAVID PAUL BLAKEY

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 NEW MEMBER APPOINTED

View Document

09/07/079 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

23/10/0623 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 NEW MEMBER APPOINTED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 MEMBER RESIGNED

View Document

20/07/0620 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 17/10/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 62 THE DRIVE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4AJ

View Document

02/11/052 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 NEW MEMBER APPOINTED

View Document

04/02/054 February 2005 MEMBER RESIGNED

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/044 April 2004 MEMBER'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 ANNUAL RETURN MADE UP TO 17/10/03

View Document

26/11/0326 November 2003 MEMBER'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 MEMBER'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 NEW MEMBER APPOINTED

View Document

28/04/0328 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

06/01/036 January 2003 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NON-DESIGNATED MEMBERS ALLOWED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

24/12/0224 December 2002 NEW MEMBER APPOINTED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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