Advanced company searchLink opens in new window

SUMMER HOMES LTD

Company number 10937427

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 May 2024 CH01 Director's details changed for Mr Ferhat Yilmaz on 1 May 2024
01 May 2024 PSC04 Change of details for Mr Ferhat Yilmaz as a person with significant control on 1 May 2024
01 May 2024 AD01 Registered office address changed from 13 Central Avenue Waltham Cross EN8 7JH England to 30 Lodge Crescent Waltham Cross EN8 8BS on 1 May 2024
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
21 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
01 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
01 Oct 2021 CH01 Director's details changed for Mr Ferhat Yilmaz on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 61 Brookfield Lane East Cheshunt Hertfordshire EN8 0PZ England to 13 Central Avenue Waltham Cross EN8 7JH on 1 October 2021
25 May 2021 AA Total exemption full accounts made up to 31 January 2021
25 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 January 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Mar 2021 PSC04 Change of details for Mr Ferhat Yilmaz as a person with significant control on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Ferhat Yilmaz on 5 March 2021
05 Mar 2021 AD01 Registered office address changed from 11 Langdale Gardens Waltham Cross Herts EN8 8rd United Kingdom to 61 Brookfield Lane East Cheshunt Hertfordshire EN8 0PZ on 5 March 2021
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
09 Sep 2020 AD01 Registered office address changed from Unit 2 Viking Way Bar Hill Cambridgeshire CB23 8EL United Kingdom to 11 Langdale Gardens Waltham Cross Herts EN8 8rd on 9 September 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
08 Sep 2020 TM01 Termination of appointment of Juan Jose Carvalho as a director on 8 September 2020
08 Sep 2020 PSC07 Cessation of Juan Jose Carvalho as a person with significant control on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Rui Manuel Da Silva Pascoal as a director on 8 September 2020
08 Sep 2020 AP01 Appointment of Mr Ferhat Yilmaz as a director on 8 September 2020
08 Sep 2020 PSC01 Notification of Ferhat Yilmaz as a person with significant control on 8 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07