Summit Property Maintenance (London) Ltd was founded on 14 April 2008 and are based in Borehamwood, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Rey, Michael Sidney, Rey, Sara Naomi Malka for this business at Companies House. We don't currently know the number of employees at Summit Property Maintenance (London) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REY, Michael Sidney | 30 April 2008 | - | 1 |
REY, Sara Naomi Malka | 01 March 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 18 May 2020 | |
AA01 - Change of accounting reference date | 25 March 2020 | |
AA01 - Change of accounting reference date | 27 December 2019 | |
CS01 - N/A | 19 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
CS01 - N/A | 02 July 2018 | |
PSC04 - N/A | 29 March 2018 | |
PSC01 - N/A | 29 March 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
AA - Annual Accounts | 01 March 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
CS01 - N/A | 22 June 2017 | |
AAMD - Amended Accounts | 19 May 2017 | |
AA - Annual Accounts | 22 January 2017 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AAMD - Amended Accounts | 01 July 2015 | |
AAMD - Amended Accounts | 15 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AAMD - Amended Accounts | 10 May 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AD01 - Change of registered office address | 15 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2009 | |
363a - Annual Return | 01 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2009 | |
225 - Change of Accounting Reference Date | 23 February 2009 | |
CERTNM - Change of name certificate | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
NEWINC - New incorporation documents | 14 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2011 | Fully Satisfied |
N/A |