SUMMERFIELD COURT LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-01-03 View Report
Officers. Change date: 2022-12-31. Officer name: Cosec Management Services Limited. 2023-01-03 View Report
Officers. Change date: 2022-12-31. Officer name: Kevin Alan Aylward. 2023-01-03 View Report
Officers. Officer name: Doreen Patricia Bryant. Change date: 2022-12-31. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2021-12-31 View Report
Accounts. Accounts type micro entity. 2021-08-27 View Report
Accounts. Accounts type micro entity. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-10-29 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption full. 2016-07-14 View Report
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2016-01-21. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type total exemption small. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type dormant. 2012-04-13 View Report
Address. Change date: 2012-02-10. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. 2012-02-10 View Report
Officers. Change date: 2012-02-07. Officer name: Cosec Management Services Limited. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type dormant. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-05-06 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Accounts. Accounts type total exemption small. 2009-06-29 View Report
Officers. Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009. 2009-05-06 View Report
Address. Description: Registered office changed on 12/02/2009 from 2 the gardens offoce village fareham hampshire PO16 8SS. 2009-02-12 View Report
Annual return. Legacy. 2009-02-11 View Report
Address. Description: Registered office changed on 12/11/2008 from 288 west street fareham hampshire PO16 0AJ. 2008-11-12 View Report
Accounts. Accounts type dormant. 2008-09-16 View Report
Officers. Description: Appointment terminated secretary brutton corporate services LIMITED. 2008-08-11 View Report
Officers. Description: Secretary appointed cosec management services LIMITED. 2008-08-11 View Report
Annual return. Legacy. 2008-02-02 View Report
Accounts. Accounts type dormant. 2007-09-18 View Report
Annual return. Legacy. 2007-02-02 View Report
Accounts. Accounts type dormant. 2006-10-23 View Report
Annual return. Legacy. 2006-02-09 View Report
Accounts. Accounts type dormant. 2005-10-27 View Report
Officers. Description: New director appointed. 2005-06-21 View Report
Officers. Description: Director resigned. 2005-06-21 View Report
Annual return. Legacy. 2005-02-07 View Report