SUMMERSWOOD (RUSPER RD, IFIELD) MANAGEMENT COMPANY LTD

Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom
StatusACTIVE
Company No.10600188
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 4 months
JurisdictionEngland Wales

SUMMARY

SUMMERSWOOD (RUSPER RD, IFIELD) MANAGEMENT COMPANY LTD is an active private limited company with number 10600188. It was incorporated 7 years, 4 months ago, on 03 February 2017. The company address is Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 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: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2023

Category: Address

Type: AD02

Old address: Building 2 Riverside Way Camberley GU15 3YL England

New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England

Change date: 2023-05-02

New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Wood

Termination date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Potter

Termination date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Ms Lorraine Neal

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Ms Suzanne Kearnon

Documents

View document PDF

Termination director company

Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Nigel John Wood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Michael Anthony Hawksworth

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Tahir Ahmad Khan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 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: 28 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Old address: C/O Ba Brown Ltd Holly House Copthorne Bank Copthorne Crawley RH10 3JH England

New address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

Change date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: C/O Ba Brown Ltd Holly House Copthorne Bank Copthorne Crawley RH10 3JH

Old address: Grant House Felday Road Abinger Hammer Dorking RH5 6QP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Christopher Andrew Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Noel Grant

Termination date: 2020-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-10

Officer name: John Malovany

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2020

Category: Address

Type: AD02

New address: Building 2 Riverside Way Camberley GU15 3YL

Old address: 27 Broad Street Wokingham RG40 1AU England

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Potter

Change date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Michael Anthony Hawksworth

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Tahir Ahmad Khan

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Grant Limited

Cessation date: 2020-03-04

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Capital : 36 GBP

Date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tahir Ahmad Khan

Appointment date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Mr Michael Anthony Hawksworth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Mr Kevin John Potter

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 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: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Noel Grant

Change date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mr Noel Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2018

Category: Address

Type: AD03

New address: 27 Broad Street Wokingham RG40 1AU

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2018

Category: Address

Type: AD02

New address: 27 Broad Street Wokingham RG40 1AU

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45TH MAYLUX LTD

CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR

Number:10187806
Status:ACTIVE
Category:Private Limited Company

BUYING PROJECT LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:10592424
Status:ACTIVE
Category:Private Limited Company

COMPLETE PARTS LIMITED

5 BROOKLANDS DRIVE,REDDITCH,B98 9DW

Number:01909947
Status:ACTIVE
Category:Private Limited Company

ENDURANCE MOTORSPORT LTD

THE OLD GENERATOR BUILDING ELLERSIDE,GRANGE OVER SANDS,LA11 7PR

Number:10395409
Status:ACTIVE
Category:Private Limited Company

MARTIN TAYLOR (MUSIC) LIMITED

STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB

Number:SC144027
Status:ACTIVE
Category:Private Limited Company

MHS LEARNING LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:08059846
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