SUMMERWAY PROPERTIES LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
8 CLIFFORD STREET
LONDON
W1S 2LQ

View Document

20/02/1320 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 8 May 2012

View Document

08/05/128 May 2012 Annual accounts for year ending 08 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 8 May 2011

View Document

16/01/1216 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 8 May 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTON / 17/11/2010

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GODWIN

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 8 May 2009

View Document

02/09/092 September 2009 PREVEXT FROM 30/11/2008 TO 08/05/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S PARTICULARS ALEXANDER ANTON

View Document

13/05/0813 May 2008 SECRETARY RESIGNED LOUISE VERRILL

View Document

13/05/0813 May 2008 SECRETARY APPOINTED SIMON GODWIN

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 COMPANY NAME CHANGED BRBIBR 7 LIMITED CERTIFICATE ISSUED ON 05/12/07

View Document

15/11/0715 November 2007 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