SUMMIT DEVELOPMENTS SOUTH LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Change of details for Mr Matthew Suttle as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Mathew Suttle on 2023-09-27

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM PRIORS LAWN EAST KNIGHTON DORCHESTER DT2 8LF UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF ANGELA UPTON AS A PSC

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SUTTLE / 24/12/2018

View Document

03/01/193 January 2019 CESSATION OF STUTELEY CHARLES UPTON AS A PSC

View Document

03/01/193 January 2019 CESSATION OF JASON FREDERICK HELAS AS A PSC

View Document

03/01/193 January 2019 CESSATION OF HELEN LOUISE HELAS AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HELAS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUTELEY UPTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 28 BRIDGE STREET BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DB ENGLAND

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 PREVSHO FROM 30/11/2015 TO 30/09/2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 29 ANDOVER GREEN BOVINGTON WAREHAM DORSET BH20 6LN

View Document

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART UPTON / 09/01/2015

View Document

29/12/1429 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information