Advanced company searchLink opens in new window

SUMMERSDALE PUBLISHERS LIMITED

Company number 03419533

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)
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 Aug 2023 AA Full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
24 Jul 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 TM01 Termination of appointment of Angela Luxton as a director on 1 February 2021
07 Jan 2021 TM01 Termination of appointment of Alison Goff as a director on 31 December 2020
27 Oct 2020 AP01 Appointment of Mrs Alison Goff as a director on 5 October 2020
13 Oct 2020 AP01 Appointment of Mrs Anna Bond as a director on 5 October 2020
13 Oct 2020 TM01 Termination of appointment of Alison Goff as a director on 5 October 2020
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Jun 2020 AA Full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
22 Aug 2019 AD02 Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH
26 Jun 2019 AA Full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
30 Jul 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 TM01 Termination of appointment of Tim Hely Hutchinson as a director on 12 December 2017
10 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
06 Nov 2017 AP01 Appointment of Angela Luxton as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of David Shelley as a director on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 46 West Street Chichester West Sussex PO19 1RP to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 1 November 2017
01 Nov 2017 PSC05 Change of details for 03419533 as a person with significant control on 1 November 2017