SUPRA HOMES PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/10/2013 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES GINGELL / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LEVITT / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GINGELL / 31/05/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GINGELL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIETT LEVITT

View Document

10/04/1810 April 2018 CESSATION OF SANDRA KOPIJ AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF TOM ANTHONY LEVITT AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM OLD TUNMORE FARM 73 THE STREET OFF BUTLERS HILL WEST HORSLEY SURREY KT24 6BB ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/05/178 May 2017 29/01/17 STATEMENT OF CAPITAL GBP 5

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN KOPIJ

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KOPIJ

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR THOMAS JAMES GINGELL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR THOMAS JAMES GINGELL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097872750001

View Document

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company