SUMMERS LODGE MANAGEMENT COMPANY LIMITED

Ossington Chambers Ossington Chambers, Newark, NG24 1AX, Nottinghamshire, England
StatusACTIVE
Company No.04299817
CategoryPrivate Limited Company
Incorporated05 Oct 2001
Age22 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SUMMERS LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04299817. It was incorporated 22 years, 8 months, 11 days ago, on 05 October 2001. The company address is Ossington Chambers Ossington Chambers, Newark, NG24 1AX, Nottinghamshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Brian Kirsch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Kirsch

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Kirsh

Change date: 2020-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-27

Officer name: Brian Kirsh

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU

New address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Change date: 2014-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Old address: 189 Bickenhall Mansions Bickenhall Street London W1U 6BX

Change date: 2012-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: c/o bbw solicitors, broadway chambers station place, letchworth, hertfordshire SG6 3AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: 29 the green, winchmore hill, london N21 1HS

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/02/02-28/02/02 £ si 3@1=3 £ ic 21/24

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/02/02-21/02/02 £ si 1@1=1 £ ic 20/21

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/01/02-12/02/02 £ si 8@1=8 £ ic 12/20

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/01/02-17/01/02 £ si 2@1=2 £ ic 10/12

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/12/01-31/12/01 £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 26/10/01 from: 312B high street, orpington, kent BR6 0NG

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBIC CYCLE LTD

101A BANCROFT,HITCHIN,SG5 1NB

Number:08107786
Status:ACTIVE
Category:Private Limited Company

EMILY FEB 2019 LIMITED

16 SOUTH MOLTON STREET,LONDON,W1K 5QS

Number:07429598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAPH SURVEY PARTNERSHIP LIMITED

PRIORY HOUSE,DUDLEY,DY1 1HH

Number:05401949
Status:ACTIVE
Category:Private Limited Company

IOEMA LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:11920065
Status:ACTIVE
Category:Private Limited Company

L'ESCARGOT LIMITED

C/O ROY DAVIES WHITEMOOR ACCOUNTANTS LTD,LONDON,EC1M 6AW

Number:08568307
Status:ACTIVE
Category:Private Limited Company

PRIORS CONSULTANCY LIMITED

17 PRIORS GARDENS,RUISLIP,HA4 6UG

Number:10670942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source