SUMMER MEADOW COWFOLD MANAGEMENT LTD
Company number 12457072
- Company Overview for SUMMER MEADOW COWFOLD MANAGEMENT LTD (12457072)
- Filing history for SUMMER MEADOW COWFOLD MANAGEMENT LTD (12457072)
- People for SUMMER MEADOW COWFOLD MANAGEMENT LTD (12457072)
- More for SUMMER MEADOW COWFOLD MANAGEMENT LTD (12457072)
| 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) |
|---|---|---|---|
| 27 Mar 2025 | AA | Micro company accounts made up to 28 February 2025 | |
| 17 Mar 2025 | TM01 | Termination of appointment of Jonathan Edward Gray as a director on 1 March 2025 | |
| 11 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
| 06 Feb 2025 | CH01 | Director's details changed for Mr Jonathan Edward Gray on 1 February 2025 | |
| 06 Feb 2025 | PSC04 | Change of details for Mr Jonathan Edward Gray as a person with significant control on 1 February 2025 | |
| 06 Feb 2025 | AD01 | Registered office address changed from 5 Summer Meadow Henfield Road Cowfold West Sussex RH13 8FY United Kingdom to 7 Summer Meadow Henfield Road Horsham West Sussex RH13 8FY on 6 February 2025 | |
| 18 Mar 2024 | AA | Micro company accounts made up to 28 February 2024 | |
| 12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
| 09 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
| 03 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
| 14 Mar 2022 | AP01 | Appointment of Mr Samuel David Levene as a director on 14 March 2022 | |
| 14 Mar 2022 | AD01 | Registered office address changed from 5 5 Summer Meadow Henfield Road Cowfold West Sussex RH13 8FY United Kingdom to 5 Summer Meadow Henfield Road Cowfold West Sussex RH13 8FY on 14 March 2022 | |
| 14 Mar 2022 | PSC01 | Notification of Alexander William Webber as a person with significant control on 14 March 2022 | |
| 14 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
| 15 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
| 05 Feb 2022 | AD01 | Registered office address changed from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN United Kingdom to 5 5 Summer Meadow Henfield Road Cowfold West Sussex RH13 8FY on 5 February 2022 | |
| 05 Feb 2022 | PSC01 | Notification of Jonathan Edward Gray as a person with significant control on 22 January 2022 | |
| 05 Feb 2022 | PSC07 | Cessation of Sam Watling as a person with significant control on 25 January 2022 | |
| 25 Jan 2022 | TM01 | Termination of appointment of Sam Watling as a director on 25 January 2022 | |
| 24 Jan 2022 | RP04AP01 | Second filing for the appointment of Mr Jonathan Edward Gray as a director | |
| 20 Jan 2022 | AP01 | Appointment of Mr Alexander William Webber as a director on 17 January 2022 | |
| 20 Jan 2022 | AP01 |
Appointment of Mr Jonathan Edward Gray as a director on 17 January 2022
|
|
| 27 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
| 14 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
| 11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|