SUMMERLAND SUPPORT LTD
Status | ACTIVE |
Company No. | 04638735 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 23 Apr 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 23 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 01 Apr 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-23
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
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
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
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
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
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/01/03
Documents
Resolution
Date: 06 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LEGAL DEPARTMENT, ENDEMOL SHINE UK SHEPHERDS BUILDING,LONDON,W14 0EE
Number: | 10797226 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOWER GROUND FLOOR,LONDON,SW10 9BS
Number: | 06286995 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 03068975 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 11840088 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENSION AND INVESTMENT HUB LIMITED
FLAT 12,LONDON,SW4 7TP
Number: | 09806404 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILION 1 BELASIS COURT,BILLINGHAM,TS23 4AZ
Number: | 04118411 |
Status: | ACTIVE |
Category: | Private Limited Company |