SUMMERFIELDS (WILMSLOW) LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Mark Emerson Jones as a director on 2024-02-29

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-04-30

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/01/136 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMERSON JONES / 14/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; NO CHANGE OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ALTER MEM AND ARTS 09/03/94

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/02/945 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

05/02/945 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 COMPANY NAME CHANGED
MARSHRANGE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 03/02/94

View Document

22/12/9322 December 1993 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