SUMMERBRIDGE DEVELOPMENTS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

06/04/246 April 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Appointment of Mr Jordan Shain Ledger as a director on 2024-03-26

View Document

26/03/2426 March 2024 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to L7 Base Chamberlain Road Hull HU8 8HL on 2024-03-26

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / STELLA TYSON / 08/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 9 DIVERSITY DRIVE KINGSWOOD HULL NORTH HUMBERSIDE HU7 3LG UNITED KINGDOM

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / STELLA TYSON / 08/07/2020

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121368970001

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM F15, THE BLOC 38 SPRINGFIELD WAY HULL NORTH HUMBERSIDE HU10 6RJ UNITED KINGDOM

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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