Advanced company searchLink opens in new window

SUMMERSTON ENERGY LIMITED

Company number SC180874

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)
09 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
09 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
15 Aug 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 15 August 2017
20 Feb 2017 CH01 Director's details changed for Mr Matthew George Setchell on 20 February 2017
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
09 Nov 2016 AA Full accounts made up to 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 6 October 2016
31 May 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
11 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016
11 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 6 May 2016
11 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
25 Feb 2016 AP01 Appointment of Tim Senior as a director on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of John Derek Paton as a director on 23 February 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 11/03/2016
28 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
12 Jan 2016 AP03 Appointment of Karen Ward as a secretary on 5 January 2016
01 Dec 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015
30 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
03 Aug 2015 AA Full accounts made up to 31 March 2015
12 May 2015 MR04 Satisfaction of charge 13 in full
12 Mar 2015 MR01 Registration of charge SC1808740020, created on 4 March 2015
20 Feb 2015 466(Scot) Alterations to a floating charge