AP01 |
New director appointment on Tuesday 5th March 2024.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th January 2024.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th January 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 070269620008, created on Tuesday 7th June 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA. Change occurred on Monday 8th January 2018. Company's previous address: C/O React Business Services 23 Austin Friars London EC2N 2QP England.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O React Business Services 23 Austin Friars London EC2N 2QP. Change occurred on Wednesday 1st March 2017. Company's previous address: Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR England.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR. Change occurred on Wednesday 24th February 2016. Company's previous address: C/O React Business Services 23 Austin Friars London London EC2N 2QP.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd February 2016.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070269620007, created on Monday 25th January 2016
filed on: 26th, January 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 26th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 070269620006 satisfaction in full.
filed on: 12th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 19th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 19th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, December 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O React Business Services 23 Austin Friars London London EC2N 2QP. Change occurred on Thursday 19th March 2015. Company's previous address: C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd September 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
MR01 |
Registration of charge 070269620006
filed on: 9th, August 2013
| mortgage
|
Free Download
(37 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd September 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 12th July 2012 from 59, Union Street Dunstable Bedfordshire LU6 1EX
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Thursday 30th June 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd September 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed superior property developments LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 7th January 2011
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd September 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 23rd September 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, October 2010
| resolution
|
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2010 to Wednesday 30th June 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th September 2009
filed on: 22nd, October 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2009
| incorporation
|
Free Download
(11 pages)
|