Advanced company searchLink opens in new window

SUMMERHILL BIRMINGHAM LIMITED

Company number 10954964

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)
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
05 Dec 2021 AP01 Appointment of Mr Nicholas John Bland as a director on 1 December 2021
05 Dec 2021 TM01 Termination of appointment of Christopher John Wilson as a director on 1 December 2021
26 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with updates
22 Sep 2021 AA Accounts for a small company made up to 31 March 2021
16 Sep 2021 MR04 Satisfaction of charge 109549640003 in full
16 Sep 2021 MR04 Satisfaction of charge 109549640002 in full
02 Sep 2021 PSC08 Notification of a person with significant control statement
02 Sep 2021 AP01 Appointment of Mr Christopher John Wilson as a director on 17 August 2021
01 Sep 2021 PSC07 Cessation of Galliard Holdings Limited as a person with significant control on 17 August 2021
01 Sep 2021 PSC07 Cessation of Apsley House Capital Plc as a person with significant control on 17 August 2021
01 Sep 2021 AP01 Appointment of Mr Gerald Stewart Warwick as a director on 17 August 2021
01 Sep 2021 TM01 Termination of appointment of Donagh O'sullivan as a director on 17 August 2021
01 Sep 2021 TM01 Termination of appointment of Carl Robin Norstrom as a director on 17 August 2021
01 Sep 2021 TM01 Termination of appointment of Gerard Nock as a director on 17 August 2021
01 Sep 2021 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 17 August 2021
01 Sep 2021 TM02 Termination of appointment of Allan William Porter as a secretary on 17 August 2021
01 Sep 2021 AD01 Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 1 September 2021
27 Aug 2021 MR01 Registration of charge 109549640004, created on 17 August 2021
20 Oct 2020 MR04 Satisfaction of charge 109549640001 in full
08 Oct 2020 AA Accounts for a small company made up to 31 March 2020