SUMMERS INMAN MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2021-12-09 |
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2023-12-09 |
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2018-06-29 |
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2024-12-09 |
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2022-12-09 |
25/02/2525 February 2025 | Second filing of Confirmation Statement dated 2019-12-09 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-09 with updates |
27/09/2427 September 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
19/01/2419 January 2024 | Accounts for a small company made up to 2023-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with updates |
21/12/2221 December 2022 | Accounts for a small company made up to 2022-04-30 |
12/12/2212 December 2022 | Director's details changed for Mr Aynsley Robinson Frizzell Cheatley on 2022-12-12 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
01/02/221 February 2022 | Accounts for a small company made up to 2021-04-30 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-09 with updates |
09/12/199 December 2019 | Confirmation statement made on 2019-12-09 with updates |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
01/02/191 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | Confirmation statement made on 2018-06-29 with updates |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
10/07/1810 July 2018 | CESSATION OF SUMMER-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP AS A PSC |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DUTTON / 10/07/2018 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 10/07/2018 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYNSLEY ROBINSON FRIZZELL CHEATLEY / 10/07/2018 |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP |
14/06/1814 June 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 100.04 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BLAKEY / 14/05/2018 |
16/05/1816 May 2018 | DIRECTOR APPOINTED MR AYNSLEY ROBINSON FRIZZELL CHEATLEY |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 62 THE DRIVE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4AR UNITED KINGDOM |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAREL CRONJE / 14/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DUTTON / 14/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROSS GRIFFITHS / 14/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE TURNER / 14/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY ORCHARD / 16/05/2018 |
16/05/1816 May 2018 | DIRECTOR APPOINTED MR LEE ANTHONY ORCHARD |
21/07/1721 July 2017 | CURRSHO FROM 30/06/2018 TO 30/04/2018 |
30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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