SUREPILE LTD
Status | ACTIVE |
Company No. | 06701725 |
Category | Private Limited Company |
Incorporated | 18 Sep 2008 |
Age | 15 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SUREPILE LTD is an active private limited company with number 06701725. It was incorporated 15 years, 7 months, 14 days ago, on 18 September 2008. The company address is 45 45 Runnymeade, Swinton, Manchester, M27 5WA, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
New address: 45 45 Runnymeade Swinton, Manchester Greater Manchester M27 5WA
Old address: 47 Runnymeade Swinton Manchester M27 5WA
Change date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-10
Officer name: Mr Peter Andrew Atkin
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Halliday
Change date: 2017-04-01
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Capital alter shares redemption statement of capital
Date: 27 May 2016
Action Date: 01 May 2016
Category: Capital
Type: SH02
Date: 2016-05-01
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Andrew Atkin
Termination date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: 47 Runnymeade Swinton Manchester M27 5WA
Old address: 45 Runnymeade Swinton Manchester M27 5WA
Change date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Andrew Atkin
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Change date: 2012-05-25
Old address: Unit 2 Ktl Yard Linnyshaw Industrial Estate Moss Lane, Sharp St Walkden Manchester M28 3LY M28 3LY
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Simon Halliday
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Atkin
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Atkin
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 17 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-17
Documents
Change account reference date company previous extended
Date: 17 May 2010
Action Date: 17 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2010-03-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 14/11/2008 from 121 gadbury fold atherton manchester M46 0GN uk
Documents
Some Companies
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11243866 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DEVONIA COTTAGES ST. MARKS ROAD,BRACKNELL,RG42 4AT
Number: | 10197958 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 04971827 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG
Number: | 10598090 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARROT PLANNING & REGENERATION LTD
44 THE PINES,LONDON,N14 4EX
Number: | 08654706 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 THE DRIVE,ESSEX,IG1 3PN
Number: | 05608106 |
Status: | ACTIVE |
Category: | Private Limited Company |