- Company Overview for SUMMERILL & BISHOP LIMITED (02891938)
- Filing history for SUMMERILL & BISHOP LIMITED (02891938)
- People for SUMMERILL & BISHOP LIMITED (02891938)
- Charges for SUMMERILL & BISHOP LIMITED (02891938)
- More for SUMMERILL & BISHOP LIMITED (02891938)
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) |
---|---|---|---|
29 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 100 Portland Road London W11 4LQ on 14 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Margaret June Summerill as a secretary on 26 January 2016 | |
14 Jul 2015 | AP01 | Appointment of Mr Oliver Sam Bishop as a director on 14 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Sebastian Luke Bishop as a director on 10 July 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
29 Oct 2014 | TM01 | Termination of appointment of Bernadette Bishop as a director on 19 August 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1N 5FD on 23 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Apr 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Margaret June Summerill on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Bernadette Bishop on 1 January 2010 |