SUMMERS CLOSE RESIDENTS LIMITED

55-57 Sea Lane Sea Lane 55-57 Sea Lane Sea Lane, Littlehampton, BN16 2RQ, West Sussex, England
StatusACTIVE
Company No.05423297
CategoryPrivate Limited Company
Incorporated13 Apr 2005
Age19 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

SUMMERS CLOSE RESIDENTS LIMITED is an active private limited company with number 05423297. It was incorporated 19 years, 2 months, 5 days ago, on 13 April 2005. The company address is 55-57 Sea Lane Sea Lane 55-57 Sea Lane Sea Lane, Littlehampton, BN16 2RQ, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-02

Officer name: Mr Joseph Jonathan Neale

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael Chandler

Termination date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Michael Chandler

Change date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Miss Susan Linda Hodges

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ernest Aviss

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Ramsdale

Appointment date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Raymond Dunks

Termination date: 2020-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Alan Raymond Dunks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Hamilton-Hirst

Termination date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Down

Appointment date: 2018-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-27

Officer name: Pamela Beryl Overington Gould

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change sail address company with old address new address

Date: 18 May 2018

Category: Address

Type: AD02

New address: 55-57 Sea Lane Rustington Littlehampton BN16 2RQ

Old address: 41a Beach Road Beach Road Littlehampton BN17 5JA England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Arun Office Services Ltd Pamela Overington Gould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: 41a Beach Road Littlehampton West Sussex BN17 5JA England

New address: 55-57 Sea Lane Sea Lane Rustington Littlehampton West Sussex BN16 2RQ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Alan Raymond Dunks

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hobdens Property Management Limited

Termination date: 2017-11-13

Documents

View document PDF

Change sail address company with new address

Date: 17 Aug 2017

Category: Address

Type: AD02

New address: 41a Beach Road Beach Road Littlehampton BN17 5JA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Anne Hamilton-Hirst

Appointment date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Robert James Denton

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Colin Michael Chandler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: C/O Hobdens Property Mgt Ltd - Lw 41 41a Beach Road Littlehampton West Sussex England

New address: 41a Beach Road Littlehampton West Sussex BN17 5JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: C/O Hobdens Property Mgt Ltd - Lw 41 41a Beach Road Littlehampton West Sussex

Old address: 12 Summers Close Rustington Littlehampton West Sussex BN16 2HY

Change date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-12

Officer name: Domenico Zanardelli

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Alan Raymond Dunks

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hobdens Property Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annita Lemon-Van De Kooij

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Domenico Zanardelli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2012

Action Date: 21 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-21

Old address: 11 Summers Close Shaftesbury Road Rustington Littlehampton West Sussex BN16 2HY

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2012

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Annita Lemon-Van De Kooij

Change date: 2011-10-27

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Nelmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Nelmes

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert James Denton

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Anthony Ernest Aviss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey nelmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca jackson

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael mcnally

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/12/06--------- £ si 5@1=5 £ ic 8/13

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/12/06--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/08/06--------- £ si 3@1=3 £ ic 4/7

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/04/06--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 SEASONS LIMITED

7 GAZALA DRIVE BROCKHILL VILLAGE,WORCESTER,WR5 2SF

Number:09401683
Status:ACTIVE
Category:Private Limited Company

CALLISTO HOLDINGS LIMITED

1ST FLOOR, ROCKWOOD HOUSE,HAYWARD'S HEATH,RH16 3TW

Number:10928928
Status:ACTIVE
Category:Private Limited Company

COMPLETE PROFESSIONAL CARE HOME LTD

KING ARTHER COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:08534695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAUFMAN PROJECTS LTD

FRIARY COURT, 13-21 HIGH STREET,SURREY,GU1 3DL

Number:05233427
Status:ACTIVE
Category:Private Limited Company

SCANLON PRODUCTIONS LTD

73 BRENT STREET,HIGHBRIDGE,TA9 4DX

Number:08673342
Status:ACTIVE
Category:Private Limited Company

SEKHON ENTERPRISES LIMITED

INN GATE 49 ST. LAWRENCE ROAD,CHESTERFIELD,S42 5LJ

Number:09498129
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