- Company Overview for 1ST SUMMERHOUSES LIMITED (SC301090)
- Filing history for 1ST SUMMERHOUSES LIMITED (SC301090)
- People for 1ST SUMMERHOUSES LIMITED (SC301090)
- More for 1ST SUMMERHOUSES LIMITED (SC301090)
| 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 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 06 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
| 06 May 2016 | CH01 | Director's details changed for Mr John Newberry on 5 May 2016 | |
| 06 May 2016 | CH03 | Secretary's details changed for Mrs Helen Newberry on 6 May 2016 | |
| 06 May 2016 | CH01 | Director's details changed for Mrs Helen Newberry on 5 May 2016 | |
| 29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 14 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
| 26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 12 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
| 13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 07 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
| 07 May 2013 | CH01 | Director's details changed for Mrs Helen Newberry on 30 November 2012 | |
| 06 May 2013 | AD01 | Registered office address changed from , 19 Stanely Crescent, Paisley, Renfrewshire, PA2 9LF, Scotland on 6 May 2013 | |
| 06 May 2013 | CH01 | Director's details changed for Mr John Newberry on 30 November 2012 | |
| 06 May 2013 | CH03 | Secretary's details changed for Mrs Helen Newberry on 30 November 2012 | |
| 28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 24 Jan 2013 | AD01 | Registered office address changed from , 21 Blackhill Crescent, Glasgow, G23 5NF on 24 January 2013 | |
| 15 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
| 15 May 2012 | TM01 | Termination of appointment of Austin Newberry as a director | |
| 08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 31 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
| 31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 24 Jan 2011 | DS02 | Withdraw the company strike off application | |
| 24 Jan 2011 | AR01 | Annual return made up to 21 April 2010 | |
| 24 Jan 2011 | AD01 | Registered office address changed from , Bellhouse, Langhouse Road, Inverkip, PA16 0DE on 24 January 2011 |