SUMMERS PROPERTY SERVICES LTD

Company Documents

DateDescription
31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1819 July 2018 APPLICATION FOR STRIKING-OFF

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/03/189 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
'NEWLANDS' 3 FEARNVILLE ESTATE
CLEVEDON
SOMERSET
BS21 6PX

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS SUMMERS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DENNIS ARTHUR SUMMERS

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE SOWMAN / 27/09/2012

View Document

16/06/1216 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED ELAINE LOUISE SOWMAN

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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