- Company Overview for SUMMERSDALE PUBLISHERS LIMITED (03419533)
- Filing history for SUMMERSDALE PUBLISHERS LIMITED (03419533)
- People for SUMMERSDALE PUBLISHERS LIMITED (03419533)
- Charges for SUMMERSDALE PUBLISHERS LIMITED (03419533)
- More for SUMMERSDALE PUBLISHERS LIMITED (03419533)
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
|
|
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
|
|
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 |