Advanced company searchLink opens in new window

SUMMERILL & BISHOP LIMITED

Company number 02891938

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)
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
  • GBP 12,100
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
  • GBP 12,100
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
  • GBP 12,100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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