SUMMERSWOOD (RUSPER RD, IFIELD) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 10600188 |
Category | Private Limited Company |
Incorporated | 03 Feb 2017 |
Age | 7 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Capital allotment shares
Date: 19 Mar 2020
Action Date: 04 Mar 2020
Category: Capital
Type: SH01
Capital : 36 GBP
Date: 2020-03-04
Documents
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 09 Feb 2018
Category: Address
Type: AD02
New address: 27 Broad Street Wokingham RG40 1AU
Documents
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
Resolution
Date: 08 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR
Number: | 10187806 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 GREAT PULTENEY STREET,BATH,BA2 4DA
Number: | 10592424 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKLANDS DRIVE,REDDITCH,B98 9DW
Number: | 01909947 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GENERATOR BUILDING ELLERSIDE,GRANGE OVER SANDS,LA11 7PR
Number: | 10395409 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB
Number: | SC144027 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 08059846 |
Status: | ACTIVE |
Category: | Private Limited Company |