Advanced company searchLink opens in new window

SURE START HOUSING LIMITED

Company number 14189023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 AA Micro company accounts made up to 30 June 2024
18 Jul 2024 MR01 Registration of charge 141890230009, created on 17 July 2024
18 Jul 2024 MR01 Registration of charge 141890230010, created on 17 July 2024
25 Jun 2024 MR01 Registration of charge 141890230007, created on 21 June 2024
25 Jun 2024 MR01 Registration of charge 141890230008, created on 21 June 2024
02 May 2024 MR01 Registration of charge 141890230003, created on 1 May 2024
02 May 2024 MR01 Registration of charge 141890230004, created on 1 May 2024
02 May 2024 MR01 Registration of charge 141890230005, created on 1 May 2024
02 May 2024 MR01 Registration of charge 141890230006, created on 1 May 2024
21 Mar 2024 CH01 Director's details changed for Mr Mohammad Ibrar on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from Dartmouth House Sandwell Road West Bromwich B70 8TQ United Kingdom to 8 Douglass Road Dudley DY2 8NE on 21 March 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 29 December 2022
04 Mar 2024 MR01 Registration of charge 141890230001, created on 1 March 2024
04 Mar 2024 MR01 Registration of charge 141890230002, created on 1 March 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
01 Feb 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
16 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 29 December 2022
04 Jan 2023 CERTNM Company name changed supporting together LTD\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-29
03 Jan 2023 CS01 29/12/22 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 16/01/2023 and 06/03/2024.
03 Jan 2023 PSC01 Notification of Shokat Rahman as a person with significant control on 29 December 2022
03 Jan 2023 PSC01 Notification of Mohammad Ibrar as a person with significant control on 29 December 2022
03 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 December 2022
03 Jan 2023 AP01 Appointment of Mr Mohammad Ibrar as a director on 29 December 2022