SUPREME PROPERTY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 06966056 |
Category | Private Limited Company |
Incorporated | 17 Jul 2009 |
Age | 14 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
SUPREME PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 06966056. It was incorporated 14 years, 10 months, 14 days ago, on 17 July 2009 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is Sanderson House 22 Station Road Sanderson House 22 Station Road, Leeds, LS18 5NT.
Company Fillings
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Morris
Change date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change account reference date company previous extended
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069660560002
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069660560001
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069660560003
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069660560004
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069660560004
Charge creation date: 2019-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069660560003
Charge creation date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
New address: Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
Change date: 2019-01-08
Old address: 18 Henrietta Street Manchester M16 9GA England
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Scholes
Termination date: 2018-09-10
Documents
Termination secretary company with name termination date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Andrew Scholes
Termination date: 2018-09-10
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jordan Alex Mcbriar
Change date: 2018-08-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Mr Michael Edward Morris
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-21
Officer name: Mr Stephen David Allen
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mr Michael Andrew Scholes
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen David Allen
Appointment date: 2018-08-21
Documents
Appoint person director company with name date
Date: 27 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Scholes
Appointment date: 2018-08-22
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Alex Mcbriar
Appointment date: 2018-08-21
Documents
Appoint person secretary company with name date
Date: 24 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-21
Officer name: Mr Michael Andrew Scholes
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
New address: 18 Henrietta Street Manchester M16 9GA
Old address: Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT England
Change date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
New address: Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT
Change date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069660560002
Charge creation date: 2017-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-04
Charge number: 069660560001
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Christopher Beswick
Termination date: 2015-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Mr Michael Edward Morris
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Christopher Beswick
Termination date: 2015-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Old address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England
Change date: 2015-04-16
New address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
Documents
Certificate change of name company
Date: 15 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed supreme meats LTD\certificate issued on 15/04/15
Documents
Change of name notice
Date: 15 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date
Date: 18 Mar 2015
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Administrative restoration company
Date: 18 Mar 2015
Category: Restoration
Type: RT01
Documents
Gazette notice compulsory
Date: 11 Nov 2014
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-27
Old address: , C/O Frazer Waite Desmier, 7 Hornby Street, Heywood, Lancashire, OL10 1AA, England
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: , 7 Hornby Street, Heywood, Lancashire, OL10 1AA, United Kingdom
Change date: 2013-08-29
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-28
Officer name: Mr Christopher Peter Beswick
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Christopher Beswick
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter Beswick
Change date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 10 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-07-31
Documents
Some Companies
8 RAGLAN MEWS,NEWPORT,NP10 8UB
Number: | 09698534 |
Status: | ACTIVE |
Category: | Private Limited Company |
A6 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 02313049 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES CHARLES LETTINGS LIMITED
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 07978499 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011634 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
18 HIGHTHORNE STREET,LEEDS,LS12 3LB
Number: | 11628146 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE MANSION PROPERTIES LTD
17 LEELAND MANSIONS,WEST EALING,W13 9HE
Number: | 04736775 |
Status: | ACTIVE |
Category: | Private Limited Company |