- Company Overview for SURECOURT LTD (05504714)
- Filing history for SURECOURT LTD (05504714)
- People for SURECOURT LTD (05504714)
- Charges for SURECOURT LTD (05504714)
- More for SURECOURT LTD (05504714)
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) |
---|---|---|---|
15 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
28 Feb 2024 | CH01 | Director's details changed for Mr David Samuel Hammelburger on 27 February 2024 | |
27 Feb 2024 | PSC04 | Change of details for Mr David Samuel Hammelburger as a person with significant control on 27 February 2024 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Andrew Spencer Berkeley on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 27 February 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 May 2018 | CH01 | Director's details changed for Mr David Samuel Hammelburger on 10 May 2018 | |
11 May 2018 | PSC04 | Change of details for Mr David Samuel Hammelburger as a person with significant control on 10 May 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Sep 2017 | CH01 | Director's details changed for Mr David Samuel Hammelburger on 31 August 2017 |