SUMMERSET CAPITAL PARTNERS LIMITED

C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England
StatusACTIVE
Company No.08406221
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 3 months, 13 days

SUMMARY

SUMMERSET CAPITAL PARTNERS LIMITED is an active private limited company with number 08406221. It was incorporated 11 years, 3 months, 15 days ago, on 18 February 2013 and it was dissolved 6 years, 3 months, 13 days ago, on 20 February 2018. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pje Company Secretarial Limited

Change date: 2020-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL

Change date: 2020-01-16

Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Administrative restoration company

Date: 13 Apr 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Simon Hartnell

Termination date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernst Frederik Ter Meulen

Appointment date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Reetraa

Termination date: 2015-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Reetraa

Appointment date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Charles Simon Hartnell

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-19

Officer name: Pje Company Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: , 3 Oakfield Court, Oakfield Road, Clifton, Bristol, BS8 2BD

New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENT GARDEN MARKET-ING LIMITED

17 WOODSIDE DRIVE,DARTFORD,DA2 7NQ

Number:10502872
Status:ACTIVE
Category:Private Limited Company

EXPOTRADERS LIMITED

48 FRIZINGHALL ROAD,BRADFORD,BD9 4LD

Number:09593913
Status:ACTIVE
Category:Private Limited Company

HAINWORTH HAULAGE LTD

22 CASTLETON DRIVE,WOLVISTON COURT ESTATE,TS22 5AN

Number:09062823
Status:ACTIVE
Category:Private Limited Company

IAUTO-STOP LIMITED

86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ

Number:10272271
Status:ACTIVE
Category:Private Limited Company

NJS CONSULTANTS LTD

63 BILL THOMAS WAY,ROWLEY REGIS,B65 9AQ

Number:10080635
Status:ACTIVE
Category:Private Limited Company

THE BAYHEAD BRIDGE CENTRE

24-26 LEWIS STREET,STORNOWAY,HS1 2JF

Number:SC279340
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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