- Company Overview for SUPAMAN PROPERTIES LTD (11737098)
- Filing history for SUPAMAN PROPERTIES LTD (11737098)
- People for SUPAMAN PROPERTIES LTD (11737098)
- Charges for SUPAMAN PROPERTIES LTD (11737098)
- Registers for SUPAMAN PROPERTIES LTD (11737098)
- More for SUPAMAN PROPERTIES LTD (11737098)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
29 Oct 2024 | MR04 | Satisfaction of charge 117370980005 in full | |
17 Oct 2024 | MR05 | Part of the property or undertaking has been released from charge 117370980005 | |
17 Oct 2024 | MR05 | Part of the property or undertaking has been released from charge 117370980005 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Apr 2024 | MR01 | Registration of charge 117370980005, created on 9 April 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
10 May 2023 | MR01 | Registration of charge 117370980003, created on 3 May 2023 | |
10 May 2023 | MR01 | Registration of charge 117370980004, created on 3 May 2023 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
14 Jan 2022 | CH01 | Director's details changed for Mr Kristian Jeremy Ferner Robson on 1 July 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Dec 2020 | MR04 | Satisfaction of charge 117370980001 in full | |
18 Dec 2020 | MR04 | Satisfaction of charge 117370980002 in full | |
07 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
26 Feb 2020 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
26 Feb 2020 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
21 Jan 2020 | PSC02 | Notification of Supaman Holdings Ltd as a person with significant control on 28 February 2019 | |
17 Jan 2020 | PSC07 | Cessation of Supaman Holdings Ltd as a person with significant control on 28 February 2019 | |
23 Apr 2019 | MR01 | Registration of charge 117370980001, created on 18 April 2019 |