SUMMERSET CAPITAL PARTNERS LIMITED
Status | ACTIVE |
Company No. | 08406221 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2018 |
Years | 6 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
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
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
Gazette filings brought up to date
Date: 05 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 09 Feb 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Administrative restoration company
Date: 13 Apr 2018
Category: Restoration
Type: RT01
Documents
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
Gazette filings brought up to date
Date: 17 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COVENT GARDEN MARKET-ING LIMITED
17 WOODSIDE DRIVE,DARTFORD,DA2 7NQ
Number: | 10502872 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FRIZINGHALL ROAD,BRADFORD,BD9 4LD
Number: | 09593913 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CASTLETON DRIVE,WOLVISTON COURT ESTATE,TS22 5AN
Number: | 09062823 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SOUTH NORWOOD HILL,LONDON,SE25 6AQ
Number: | 10272271 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BILL THOMAS WAY,ROWLEY REGIS,B65 9AQ
Number: | 10080635 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |