Advanced company searchLink opens in new window

SUMMERHILL CARDIFF LIMITED

Company number 05999250

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)
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
22 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 Nov 2014 AD02 Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
20 Nov 2013 CH01 Director's details changed for Mrs Rachel Elizabeth Robertson on 1 July 2013
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
17 Sep 2013 MEM/ARTS Memorandum and Articles of Association
17 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2013 MR04 Satisfaction of charge 1 in full
05 Sep 2013 SH08 Change of share class name or designation
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 97
05 Aug 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 RP04 Second filing of AP01 previously delivered to Companies House
26 Jul 2013 CERTNM Company name changed tonstate (hotels) cardiff LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
26 Jul 2013 CONNOT Change of name notice
17 Jul 2013 AP01 Appointment of Mrs Rachel Elizabeth Robertson as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
23 Nov 2010 AP01 Appointment of Norman Alan Smith as a director
  • ANNOTATION A second filed AP01 was registered on 5TH August 2013.
16 Nov 2010 TM01 Termination of appointment of Ian Robertson as a director