THE SUMMIT GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

06/12/246 December 2024 Cessation of Christopher Neil Hunter Gordon as a person with significant control on 2024-11-22

View Document

06/12/246 December 2024 Change of details for Brighthand Limited as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Notification of Brighthand Limited as a person with significant control on 2024-11-22

View Document

08/08/248 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from 5 Cloisters House 8 Battersea Park Road London England to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 2022-09-21

View Document

04/04/224 April 2022 Registered office address changed from 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG United Kingdom to 5 Cloisters House 8 Battersea Park Road London on 2022-04-04

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LAWRENCE SACK / 26/01/2018

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/12/1527 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/12/1427 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1227 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 Annual return made up to 27 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/0929 December 2009 Annual return made up to 27 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RE LOAN 10/11/03

View Document

25/11/0325 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/0325 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REDES SHARES 24/11/99

View Document

30/11/9930 November 1999 ADOPTARTICLES24/11/99

View Document

30/11/9930 November 1999 CONVE 24/11/99

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/986 November 1998 £ NC 29580180/70702681 30/10/98

View Document

06/11/986 November 1998 REDEMPTION OF SHARES 30/10/98

View Document

06/11/986 November 1998 ALTER MEM AND ARTS 30/10/98

View Document

04/11/984 November 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/06/981 June 1998 ALTER MEM AND ARTS 17/04/98

View Document

01/06/981 June 1998 REREG PLC-PRI 17/04/98

View Document

01/06/981 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/981 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/981 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/9823 March 1998 ADOPT MEM AND ARTS 19/03/98

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 VARYING SHARE RIGHTS AND NAMES 26/06/97

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 VARYING SHARE RIGHTS AND NAMES 26/06/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 84 ST KATHARINES WAY LONDON E1 9YS

View Document

02/11/962 November 1996 ALTER MEM AND ARTS 28/10/96

View Document

26/07/9626 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/962 February 1996 REDUCTION OF SHARE PREMIUM

View Document

02/02/962 February 1996 O/C RED. SHARE PREM ACCT

View Document

08/01/968 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 REDUCE SHARE PREM ACCT 11/12/95

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 2 CLERKENWELL GREEN LONDON EC1R 0DH

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 84 ST KATHARINE'S WAY LONDON E1 9YS

View Document

10/03/9410 March 1994 £ NC 28600000/29580000 17/01/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 PARTICULAR OF SHARE 17/01/94

View Document

06/02/946 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 16/03/92

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 16/03/92

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 16/03/92

View Document

20/03/9220 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 CONFIRM RED SH PREM ACC 03/07/91

View Document

07/08/917 August 1991 REDUCTION OF ISSUED CAPITAL 03/07/91

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 REDUCTION OF SHARE PREMIUM

View Document

01/08/911 August 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/01/917 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 Full group accounts made up to 1990-03-31

View Document

20/07/9020 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 SECT 95 20/06/90

View Document

27/06/9027 June 1990 £ NC 16500000/28600000 20/06/90

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 49 PALL MALL LONDON SW1Y 5JG

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/89

View Document

11/04/8911 April 1989 £ NC 204000/16500000

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 SECRETARY RESIGNED

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/8910 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/8920 January 1989 S-DIV CONVE

View Document

20/01/8920 January 1989 NC INC ALREADY ADJUSTED

View Document

16/01/8916 January 1989 VARYING SHARE RIGHTS AND NAMES 05/12/88

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 SHARES AGREEMENT OTC

View Document

20/07/8820 July 1988 SHARES AGREEMENT OTC

View Document

13/07/8813 July 1988 WD 22/06/88 AD 05/05/88--------- PREMIUM £ SI 375@1=375 £ IC 187500/187875

View Document

28/06/8828 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/88

View Document

28/06/8828 June 1988 £ NC 187500/187875

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 290488

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/881 June 1988 COMPANY NAME CHANGED PLUSPRIOR PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 02/06/88

View Document

01/06/881 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/88

View Document

25/05/8825 May 1988 WD 20/05/88 AD 29/04/88--------- £ SI 187498@1=187498 £ IC 2/187500

View Document

25/05/8825 May 1988 £ NC 100000/187500

View Document

04/05/884 May 1988 APPLICATION COMMENCE BUSINESS

View Document

29/04/8829 April 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 SECRETARY RESIGNED

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 NEW SECRETARY APPOINTED

View Document

16/03/8816 March 1988 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