Advanced company searchLink opens in new window

SUMMIT STATUS PROPERTY SERVICES LTD

Company number 08099664

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)
26 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
21 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 29 June 2022
27 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
14 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Mar 2021 MR01 Registration of charge 080996640001, created on 4 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 29 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 29 June 2019
20 Mar 2020 TM01 Termination of appointment of Kristy Louise Arnold as a director on 19 March 2020
20 Mar 2020 AD01 Registered office address changed from 2 Lionfields Road Cookley Kidderminster Worcestershire DY10 3UG England to 54 Lazy Hill Birmingham West Midlands B38 9PA on 20 March 2020
20 Mar 2020 AP01 Appointment of Miss Charlotte Taylor as a director on 19 March 2020
12 Jun 2019 PSC07 Cessation of Martin Clifford Evans as a person with significant control on 30 June 2017
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
12 Jun 2019 PSC07 Cessation of Sarah Beadle as a person with significant control on 30 June 2017
12 Jun 2019 PSC02 Notification of Homestyle Group (Midlands) Limited as a person with significant control on 30 June 2017
29 Mar 2019 AA Total exemption full accounts made up to 29 June 2018
12 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
04 Apr 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Sep 2016 AD01 Registered office address changed from Homestyle Solutions Unit 10, 1649 Pershore Road Water Side Business Park Kings Norton Birmingham West Midlands B30 3DR to 2 Lionfields Road Cookley Kidderminster Worcestershire DY10 3UG on 16 September 2016
15 Sep 2016 AP01 Appointment of Mrs Kristy Louise Arnold as a director on 1 September 2016