- Company Overview for SUPERFAST PROPERTIES LIMITED (11571026)
- Filing history for SUPERFAST PROPERTIES LIMITED (11571026)
- People for SUPERFAST PROPERTIES LIMITED (11571026)
- More for SUPERFAST PROPERTIES LIMITED (11571026)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
30 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
29 Jun 2022 | PSC01 | Notification of Phillip John Chambers as a person with significant control on 25 May 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Phillip John Chambers as a director on 25 May 2022 | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jan 2022 | CERTNM |
Company name changed hazport properties LIMITED\certificate issued on 14/01/22
|
|
21 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr James Christopher Chambers on 26 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr James Christopher Chambers as a person with significant control on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ United Kingdom to Grange Park Shawbury Road Wem Shropshire SY4 5PF on 26 November 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|