- Company Overview for SUPERTRAM LIMITED (01964468)
- Filing history for SUPERTRAM LIMITED (01964468)
- People for SUPERTRAM LIMITED (01964468)
- More for SUPERTRAM LIMITED (01964468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2018 | TM02 | Termination of appointment of Gareth Richard Sutton as a secretary on 20 June 2017 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
30 Mar 2016 | AP01 | Appointment of Mr David Leslie Cutting as a director on 15 February 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Jeremy Robert Sykes as a director on 15 February 2016 | |
30 Mar 2016 | AP01 | Appointment of Mrs Ruth Clare Adams as a director on 15 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of John Walton Haddon as a director on 15 February 2016 | |
05 Jan 2016 | AP03 | Appointment of Mr Gareth Richard Sutton as a secretary on 17 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of John Walton Haddon as a secretary on 17 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD02 | Register inspection address has been changed from 18 Regent Street Barnsley S70 2HG United Kingdom to C/O Project Finance PO Box 1283 Town Hall Syita Properties Ltd Pinstone Street Sheffield S1 1UJ | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Michael Howard Brier as a director on 1 October 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 18 Regent Street Barnsley South Yorkshire S70 2HG to C/O Project Finance PO Box 1283 Town Hall Syita Properties Ltd Pinstone Street Sheffield S1 1UJ on 3 December 2015 | |
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
05 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |