Advanced company searchLink opens in new window

SUPAGLAZE PROPERTIES LIMITED

Company number 09353967

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)
22 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
09 Jun 2021 MR01 Registration of charge 093539670005, created on 27 May 2021
08 Jun 2021 MR04 Satisfaction of charge 093539670001 in full
03 Jun 2021 MR01 Registration of charge 093539670004, created on 27 May 2021
02 Jun 2021 MR01 Registration of charge 093539670003, created on 28 May 2021
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Phillip Robert Millward as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 9 January 2020
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018
07 Feb 2018 AP01 Appointment of Mr Phillip Robert Millward as a director on 1 January 2018
18 Dec 2017 AD01 Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 18 December 2017
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
18 Dec 2017 AD01 Registered office address changed from 45-49 Greek Street Stockport SK3 8AX to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 18 December 2017
15 Dec 2017 PSC01 Notification of Simon Sebastian Orange as a person with significant control on 24 March 2017
15 Dec 2017 PSC07 Cessation of Timothy Francis Walker as a person with significant control on 24 March 2017