SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD
Status | ACTIVE |
Company No. | 10866364 |
Category | Private Limited Company |
Incorporated | 14 Jul 2017 |
Age | 6 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD is an active private limited company with number 10866364. It was incorporated 6 years, 9 months, 21 days ago, on 14 July 2017. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 07 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 07 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 07 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Legacy
Date: 07 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Termination secretary company with name termination date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jtc (Uk) Limited
Termination date: 2023-05-05
Documents
Appoint corporate secretary company with name date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-05-05
Officer name: Hanway Advisory Limited
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Supermarket Income Investments (Midco2) Uk Limited
Change date: 2023-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
New address: 1 King William Street London EC4N 7AF
Change date: 2023-05-05
Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
Documents
Capital allotment shares
Date: 13 Apr 2023
Action Date: 20 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-20
Capital : 514.7 GBP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 04 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 04 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 04 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108663640005
Charge creation date: 2023-03-20
Documents
Resolution
Date: 09 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Notification of a person with significant control
Date: 25 Jul 2022
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Supermarket Income Investments (Midco2) Uk Limited
Notification date: 2018-07-01
Documents
Cessation of a person with significant control
Date: 25 Jul 2022
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Supermarket Income Reit Plc
Documents
Accounts with accounts type full
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2020
Action Date: 07 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-07
Charge number: 108663640004
Documents
Mortgage satisfy charge full
Date: 24 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108663640001
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type full
Date: 16 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
Change date: 2019-10-21
Old address: 7th Floor 9 Berkeley Street London W1J 8DW England
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Cessation of a person with significant control
Date: 23 Jul 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Supermarket Income Investments Uk Limited
Cessation date: 2018-07-01
Documents
Notification of a person with significant control
Date: 23 Jul 2019
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Supermarket Income Reit Plc
Notification date: 2018-07-01
Documents
Accounts with accounts type full
Date: 06 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 04 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108663640003
Charge creation date: 2018-07-18
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-18
Charge number: 108663640002
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH19
Capital : 513.70 GBP
Date: 2017-09-01
Documents
Legacy
Date: 01 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/08/17
Documents
Resolution
Date: 01 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-31
Charge number: 108663640001
Documents
Capital allotment shares
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-21
Capital : 513.7 GBP
Documents
Appoint corporate secretary company with name date
Date: 23 Aug 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-07-14
Officer name: Jtc (Uk) Limited
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent John Prior
Termination date: 2017-07-28
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Noble
Termination date: 2017-07-28
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-28
Officer name: Andrew Nicholas Hewson
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nicholas Hewson
Appointment date: 2017-07-28
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent John Prior
Appointment date: 2017-07-28
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martin Austen
Appointment date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Old address: 33 Wigmore Street London W1U 1BZ United Kingdom
New address: 7th Floor 9 Berkeley Street London W1J 8DW
Change date: 2017-07-27
Documents
Some Companies
480 CHESTER ROAD,MANCHESTER,M16 9HE
Number: | 09108324 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
D4.04 BLOCK D, WILBURN BASIN,SALFORD,M5 4XT
Number: | 11495070 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BARTONS, HIGH STREET,OXON,OX15 6PQ
Number: | 05997041 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 LYALL PLACE,FARNHAM,GU9 0EQ
Number: | 11777328 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFIELD PROPERTY HOLDINGS LIMITED
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 00532696 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SWINTON PARK,SALFORD,M6 7WR
Number: | 08566826 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |