SUMMIT DEVELOPMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Notification of Graham Lyndon Wills-Edwards as a person with significant control on 2016-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LYNDON WILLS-EDWARDS / 30/06/2010

View Document

17/09/1017 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WILLS-EDWARDS / 30/06/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 130C HIGH STREET, IRCHESTER WELLINGBOROUGH NN29 7AB

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WILLS EDWARDS / 01/01/2009

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA EDWARDS / 01/01/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLS-EDWARDS / 01/01/2009

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

30/06/0330 June 2003 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