SURE START HOUSING OPTIONS LIMITED
Company number 09789587
- Company Overview for SURE START HOUSING OPTIONS LIMITED (09789587)
- Filing history for SURE START HOUSING OPTIONS LIMITED (09789587)
- People for SURE START HOUSING OPTIONS LIMITED (09789587)
- More for SURE START HOUSING OPTIONS LIMITED (09789587)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Colin Mir on 1 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Colin Mir as a person with significant control on 1 September 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 18 July 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Colin Mir on 24 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 21 September 2016 with updates |