About

Registered Number: 03478051
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 9 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX,

 

Established in 1997, Summerling Carpets & Curtains Ltd are based in Chesham in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Summerling Carpets & Curtains Ltd. There are 2 directors listed as Summerling, David Leslie Thomas, Summerling, Lynn Joyce for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERLING, David Leslie Thomas 09 December 1997 31 January 2003 1
SUMMERLING, Lynn Joyce 09 December 1997 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 14 June 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 17 May 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 26 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
225 - Change of Accounting Reference Date 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 15 March 1999
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 April 2010 Outstanding

N/A

Debenture 13 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.