SUMMER ROW GP LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR CAROLUS FRANCISCUS DE MOES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VAN DEN BERG

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUREN

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRICUS VAN DUREN

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR HENDRICUS ADRIANUS THEODORUS VINK

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
HILL HOUSE
ONE LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER SANDKUYL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SANDKUYL

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN AARONSON

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MARK VAN DEN BERG

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR LUURT VAN DER PLOEG

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HUNTER AARONSON / 31/12/2009

View Document

26/05/1026 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MEIJER

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 GBP NC 1000/30001000
13/07/2009

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ARNOLDUS DE HAAN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED GLEN HUNTER AARONSON

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED
MULTI WOLVERHAMPTON GP LIMITED
CERTIFICATE ISSUED ON 15/05/07

View Document

15/12/0615 December 2006 COMPANY NAME CHANGED
AM WOLVERHAMPTON GP LIMITED
CERTIFICATE ISSUED ON 15/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 28/12/06

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
KEMPSON HOUSE
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0529 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


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