SUMMUS PROPERTIES LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BEST

View Document

30/08/1330 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

20/08/1320 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009478,00009285

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRYANT

View Document

18/08/1018 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED CROWNWOOD LAND LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED PEAK PORTFOLIO LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED M&R 995 LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information