SUPERCITY PROPERTY MANAGEMENT LIMITED
Company number 10087523
- Company Overview for SUPERCITY PROPERTY MANAGEMENT LIMITED (10087523)
- Filing history for SUPERCITY PROPERTY MANAGEMENT LIMITED (10087523)
- People for SUPERCITY PROPERTY MANAGEMENT LIMITED (10087523)
- More for SUPERCITY PROPERTY MANAGEMENT LIMITED (10087523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival Street London EC4A 1JT on 8 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Supercity 12 Albemarle Way London EC1V 4JB England to 4 Norwich Street London EC4A 1DR on 7 September 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
07 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | PSC01 | Notification of Roger Graham Walters as a person with significant control on 6 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 20-26, the Rosebery Rosebery Avenue London EC1R 4SX United Kingdom to Supercity 12 Albemarle Way London EC1V 4JB on 14 November 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|