Advanced company searchLink opens in new window

SUMMERHILL PROPERTIES LIMITED

Company number 03454201

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)
24 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2023
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
08 Dec 2021 LIQ01 Declaration of solvency
08 Dec 2021 600 Appointment of a voluntary liquidator
08 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-29
15 Nov 2021 AD01 Registered office address changed from 3 Park Place St James's London SW1A 1LP to 82 st. John Street London EC1M 4JN on 15 November 2021
11 May 2021 AA Full accounts made up to 30 September 2019
17 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
17 Dec 2020 AA Full accounts made up to 30 September 2018
10 Nov 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Nov 2020 TM02 Termination of appointment of Edward Oded Wojakovski as a secretary on 15 October 2020
29 Oct 2020 TM01 Termination of appointment of Edward Oded Wojakovski as a director on 15 October 2020
08 Jul 2019 AA Full accounts made up to 30 September 2017
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
14 Nov 2018 TM01 Termination of appointment of Rachel Elizabeth Robertson as a director on 9 October 2018
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
21 Nov 2017 TM01 Termination of appointment of Norman Alan Smith as a director on 24 October 2017
10 Jul 2017 AA Full accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Jul 2016 AA Full accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,500,002
29 Mar 2016 CH01 Director's details changed for Arthur Matyas on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Norman Alan Smith on 1 March 2016
15 Jul 2015 AA Full accounts made up to 30 September 2014