SUMMERS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
05/06/255 June 2025 | Termination of appointment of Ian William Summers as a director on 2025-06-01 |
05/06/255 June 2025 | Termination of appointment of Ian William Summers as a secretary on 2025-06-01 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-24 with updates |
07/04/247 April 2024 | Change of share class name or designation |
07/04/247 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Particulars of variation of rights attached to shares |
07/04/247 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Registered office address changed from 66 Hawthorn Way Shelley Huddersfield HD8 8JX to New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE on 2024-03-27 |
26/03/2426 March 2024 | Appointment of Mr Simon Summers as a director on 2024-03-23 |
01/11/231 November 2023 | Micro company accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/09/2224 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM SUMMERS / 06/04/2016 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
04/06/184 June 2018 | CESSATION OF JAMIE SUMMERS AS A PSC |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/05/1524 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/05/1326 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
26/05/1326 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SUMMERS / 24/05/2013 |
26/05/1326 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SUMMERS / 24/05/2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
09/07/029 July 2002 | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 24 HUDDERSFIELD ROAD SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9AE |
24/05/0224 May 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS |
01/12/981 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
25/06/9825 June 1998 | RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS |
22/06/9722 June 1997 | SECRETARY RESIGNED |
22/06/9722 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/9722 June 1997 | REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 1 LOWER BAR NEWPORT SALOP TF10 7BE |
22/06/9722 June 1997 | NEW DIRECTOR APPOINTED |
22/06/9722 June 1997 | DIRECTOR RESIGNED |
09/06/979 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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