SUMMER ESTATES LTD
Status | ACTIVE |
Company No. | 11057881 |
Category | Private Limited Company |
Incorporated | 10 Nov 2017 |
Age | 6 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SUMMER ESTATES LTD is an active private limited company with number 11057881. It was incorporated 6 years, 8 months, 22 days ago, on 10 November 2017. The company address is 47a Broughton Street, Manchester, M8 8NN, United Kingdom.
Company Fillings
Change person director company with change date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mr Ashwani Kumar Kohli
Documents
Change person secretary company with change date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-16
Officer name: Mr Ashwani Kohli
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-16
Psc name: Ashwani Kohli
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-15
Officer name: Mr Ganpat Rai Kohli
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Ganpat Rai Kohli
Documents
Change to a person with significant control
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-12
Psc name: Ganpat Rai Kohli
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mr Ganpat Rai Kohli
Documents
Change to a person with significant control
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-12
Psc name: Ashwani Kohli
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mr Ashwani Kumar Kohli
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-19
Psc name: Ganpat Rai Kohli
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-19
Officer name: Mr Ashwani Kumar Kohli
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-19
Psc name: Ashwani Kohli
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-19
Officer name: Mr Ganpat Rai Kohli
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-22
Old address: 8 Cheetwood Road Manchester M8 8AQ United Kingdom
New address: 47a Broughton Street Manchester M8 8NN
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change person secretary company with change date
Date: 19 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-24
Officer name: Mr Ashwani Kohli
Documents
Change person director company with change date
Date: 19 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-24
Officer name: Mr Ashwani Kumar Kohli
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-24
Psc name: Ashwani Kohli
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-24
Officer name: Mr Ashwani Kohli
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change account reference date company previous shortened
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-26
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: 8 Cheetwood Road Manchester M8 8AQ
Documents
Some Companies
ACORNS HEALTHY OPTION WAREHOUSING LTD
1 BINGLEY CLOSE,CHORLEY,PR6 7ST
Number: | 06915391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | OC412043 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HERMES CENTRAL LONDON GP LIMITED
SIXTH FLOOR, 150,LONDON,EC2V 6ET
Number: | 08580220 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BOLBURY CRESCENT,MANCHESTER,M27 8AX
Number: | 07061002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 HONEYSUCKLE CRESCENT,GLASGOW,G72 6PB
Number: | SC536037 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART MEETINGS & EVENTS LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11801239 |
Status: | ACTIVE |
Category: | Private Limited Company |