SUMMERHILL PARK (THINGWALL) MANAGEMENT COMPANY LIMITED - CHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Officers. Officer name: Mrs Sarah Victoria Mansfield. Appointment date: 2022-11-28. 2022-11-28 View Report
Address. Change date: 2022-11-28. Old address: Keppie Massie Residential Ltd, T/a Km Real Estate the Ternary Old Haymarket Liverpool L1 6ER England. New address: 27 Newgate Street Chester CH1 1DE. 2022-11-28 View Report
Address. Change date: 2022-08-22. Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. New address: Keppie Massie Residential Ltd, T/a Km Real Estate the Ternary Old Haymarket Liverpool L1 6ER. 2022-08-22 View Report
Officers. Termination date: 2022-07-31. Officer name: Hertford Company Secretaries Limited. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type dormant. 2022-03-04 View Report
Officers. Appointment date: 2022-02-15. Officer name: Mrs Jennifer Rogers. 2022-02-15 View Report
Officers. Appointment date: 2022-02-15. Officer name: Mr Colin Greenbank. 2022-02-15 View Report
Officers. Termination date: 2022-02-15. Officer name: Keith Collard. 2022-02-15 View Report
Officers. Officer name: Mark Dawson. Termination date: 2022-02-15. 2022-02-15 View Report
Officers. Officer name: Claire Linda Jarvis. Termination date: 2022-02-15. 2022-02-15 View Report
Officers. Appointment date: 2022-02-15. Officer name: Mr Paul Kelly. 2022-02-15 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type dormant. 2021-03-09 View Report
Officers. Officer name: Mr Mark Dawson. Appointment date: 2020-10-27. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type dormant. 2020-05-14 View Report
Officers. Officer name: Mrs Claire Linda Jarvis. Appointment date: 2020-04-27. 2020-04-28 View Report
Officers. Termination date: 2020-04-27. Officer name: Steven Greenhalgh. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type dormant. 2019-04-16 View Report
Accounts. Accounts type dormant. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Officers. Termination date: 2018-03-02. Officer name: Christopher Paul Mills. 2018-03-26 View Report
Officers. Officer name: Philip Heaps. Termination date: 2018-03-13. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Accounts. Accounts type dormant. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Officers. Change date: 2016-08-04. Officer name: Mr Christopher Paul Mills. 2016-08-05 View Report
Officers. Officer name: Mr Philip Heaps. Change date: 2016-08-04. 2016-08-05 View Report
Officers. Officer name: Mr Steven Greenhalgh. Change date: 2016-08-04. 2016-08-05 View Report
Officers. Change date: 2016-08-04. Officer name: Mr Keith Collard. 2016-08-05 View Report
Officers. Termination date: 2016-03-18. Officer name: Peter John Dartnell. 2016-04-29 View Report
Accounts. Accounts type dormant. 2016-03-24 View Report
Annual return. With made up date no member list. 2016-01-19 View Report
Officers. Officer name: Julie Rafferty. Termination date: 2013-06-13. 2016-01-18 View Report
Accounts. Accounts type dormant. 2015-03-11 View Report
Annual return. With made up date no member list. 2015-01-14 View Report
Accounts. Accounts type dormant. 2014-04-03 View Report
Officers. Officer name: Mr Christopher Paul Mills. 2014-03-27 View Report
Annual return. With made up date no member list. 2014-01-17 View Report
Accounts. Accounts type dormant. 2013-11-05 View Report
Officers. Officer name: Julie Rafferty. 2013-06-13 View Report
Annual return. With made up date no member list. 2013-04-04 View Report
Address. Old address: Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom. Change date: 2013-03-27. 2013-03-27 View Report
Officers. Officer name: Hertford Company Secretaries Limited. 2013-03-22 View Report
Incorporation. Incorporation company. 2012-02-29 View Report