Advanced company searchLink opens in new window

SUMMERHILL AMENITIES LIMITED

Company number 01622344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AA Micro company accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
19 May 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
16 May 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 December 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
09 Jun 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
10 Apr 2017 TM01 Termination of appointment of David Booth as a director on 31 March 2017
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
31 Mar 2017 AP01 Appointment of Mr Duncan Sheehan as a director on 26 March 2017
28 Mar 2017 AP01 Appointment of Mr Stephen Paul Cage as a director on 27 March 2017
28 Mar 2017 AD01 Registered office address changed from 8 Summerhill Place Leeds LS8 2EN England to 8 Summerhill Place Leeds LS8 2EN on 28 March 2017
28 Mar 2017 AD01 Registered office address changed from 8 Summerhill Place Leeds LS8 2EN England to 8 Summerhill Place Leeds LS8 2EN on 28 March 2017
28 Mar 2017 AD01 Registered office address changed from C/O D Booth 10 Summerhill Gardens Leeds LS8 2EL England to 8 Summerhill Place Leeds LS8 2EN on 28 March 2017
07 Dec 2016 AD01 Registered office address changed from C/O P G Quinn 11 Summerhill Gardens Leeds LS8 2EL to C/O D Booth 10 Summerhill Gardens Leeds LS8 2EL on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Petrus Gerhardus Quinn as a director on 7 December 2016
17 Jun 2016 AR01 Annual return made up to 14 June 2016 no member list