SUPERIOR HOMES LTD

10 Theed Street 10 Theed Street, London, SE1 8ST, United Kingdom
StatusACTIVE
Company No.10699495
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

SUPERIOR HOMES LTD is an active private limited company with number 10699495. It was incorporated 7 years, 2 months, 20 days ago, on 30 March 2017. The company address is 10 Theed Street 10 Theed Street, London, SE1 8ST, United Kingdom.



Company Fillings

Change person director company with change date

Date: 21 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Rajah

Change date: 2024-05-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-30

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106994950002

Charge creation date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 106994950001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Joseph Homes Ltd

Change date: 2017-08-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Camatlas Limited

Change date: 2017-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soyfur Chowdhury

Termination date: 2018-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-04

Psc name: Joseph Homes Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Joseph Homes Limited

Notification date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soyfur Chowdhury

Appointment date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajinder Kumar

Termination date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Camatlas Limited

Notification date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

New address: 10 Theed Street 8 Waterloo Court London SE1 8st

Old address: 22 York Street Broadstairs CT10 1PB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Joseph Homes Ltd

Notification date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Share Broker Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Rajah

Appointment date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajinder Kumar

Appointment date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Paul Adam

Termination date: 2017-08-02

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACERSI LTD

48 JOHNS LANE,WALSALL,WS6 6BX

Number:11791129
Status:ACTIVE
Category:Private Limited Company

ANNA DOUGLAS CONSULTING LIMITED

18 THORNDALE AVENUE,BELFAST,BT14 6BL

Number:NI635675
Status:ACTIVE
Category:Private Limited Company

ANTIQUES AT ELSECAR LIMITED

170 PARK LANE,MANCHESTER,M45 7PX

Number:04521879
Status:ACTIVE
Category:Private Limited Company

EVE LEIBE GALLERY LTD

FLAT 24,LONDON,N16 7AD

Number:11901922
Status:ACTIVE
Category:Private Limited Company

J HARPER GI PRICING CONSULTANCY LTD

19 BUCKINGHAMSHIRE PLACE,CHORLEY,PR7 7HS

Number:10016978
Status:ACTIVE
Category:Private Limited Company

NVIA NETWORKS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11242613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source