- Company Overview for SUMMERHILL BIRMINGHAM LIMITED (10954964)
- Filing history for SUMMERHILL BIRMINGHAM LIMITED (10954964)
- People for SUMMERHILL BIRMINGHAM LIMITED (10954964)
- Charges for SUMMERHILL BIRMINGHAM LIMITED (10954964)
- More for SUMMERHILL BIRMINGHAM LIMITED (10954964)
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 |