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)
01 Nov 2017 AP01 Appointment of Tim Hely Hutchinson as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Alison Goff as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Pierre De Cacqueray as a director on 1 November 2017
01 Nov 2017 AP03 Appointment of Mr Pierre De Cacqueray as a secretary on 1 November 2017
01 Nov 2017 PSC02 Notification of 03419533 as a person with significant control on 1 November 2017
01 Nov 2017 TM02 Termination of appointment of Alastair Williams as a secretary on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Alastair Richard Williams as a director on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Stewart Ferris as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Alastair Richard Williams as a person with significant control on 1 November 2017
01 Nov 2017 PSC07 Cessation of Stewart Ferris as a person with significant control on 1 November 2017
17 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 PSC01 Notification of Stewart Ferris as a person with significant control on 7 August 2017
16 Aug 2017 PSC01 Notification of Alastair Richard Williams as a person with significant control on 7 August 2017
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Stewart Ferris on 7 August 2017
16 Jun 2017 MR04 Satisfaction of charge 1 in full
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
15 Apr 2014 CH01 Director's details changed for Stewart Ferris on 28 February 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013