SUMMERLAND SUPPORT LTD

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, England
StatusACTIVE
Company No.04638735
CategoryPrivate Limited Company
Incorporated16 Jan 2003
Age21 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

SUMMERLAND SUPPORT LTD is an active private limited company with number 04638735. It was incorporated 21 years, 3 months, 12 days ago, on 16 January 2003. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 046387350005

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Ms Emma Louise Chappell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Ms Emma Louise Chappell

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2020

Category: Address

Type: AD02

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jan 2020

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mrs Patricia Anne Oaten

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Michael John Oaten

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-14

Officer name: Mrs Patricia Anne Oaten

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Ms Emma Louise Chappell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2018

Category: Address

Type: AD03

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 11 Oct 2018

Category: Address

Type: AD02

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed summerlands support LTD\certificate issued on 17/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: The Business Village Lower Union Road Kingsbridge Devon TQ7 1EF

Change date: 2015-05-07

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 23 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Louise Chappell

Appointment date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-23

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patricia Anne Oaten

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Oaten

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: 1 linhey close waterside park kingsbridge devon TQ7 1LL

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leecrest LIMITED\certificate issued on 17/02/03

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/01/03

Documents

View document PDF

Resolution

Date: 06 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANDIT (DELICIOUS 2) LIMITED

LEGAL DEPARTMENT, ENDEMOL SHINE UK SHEPHERDS BUILDING,LONDON,W14 0EE

Number:10797226
Status:ACTIVE
Category:Private Limited Company

DRILLBOARD WORLDWIDE LIMITED

7 LOWER GROUND FLOOR,LONDON,SW10 9BS

Number:06286995
Status:ACTIVE
Category:Private Limited Company

JON ADAM LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:03068975
Status:ACTIVE
Category:Private Limited Company

MARIA DOMENECH LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11840088
Status:ACTIVE
Category:Private Limited Company
Number:09806404
Status:ACTIVE
Category:Private Limited Company

SCCE LTD

THE PAVILION 1 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:04118411
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