Supernova Bedford Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-08-23 | |
Employees | £2 | 0% |
HALLCO 1182 LIMITED
EUROCAPE PROPERTY LIMITED
SANDTON INVESTMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03604815 |
Record last updated |
Tuesday, January 16, 2018 3:20:35 PM UTC |
Official Address |
Churchill House 137 Brent Street Hendon
There are 463 companies registered at this street
|
Locality |
Hendonlondon |
Region |
BarnetLondon, England |
Postal Code |
NW44DJ
|
Sector |
management, real, estate, fee, contract |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 27, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jun 2, 2017 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
May 11, 2017 |
Annual accounts
|  |
Registry |
Aug 10, 2016 |
Confirmation statement made , with updates
|  |
Financials |
May 19, 2016 |
Annual accounts
|  |
Registry |
Apr 30, 2016 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 29, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Mar 8, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 13, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 9, 2015 |
Annual return
|  |
Registry |
Oct 6, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 27, 2015 |
Annual return
|  |
Financials |
May 21, 2015 |
Annual accounts
|  |
Registry |
Dec 1, 2014 |
Resignation of one Corprate Finance and one Director (a man)
|  |
Registry |
Dec 1, 2014 |
Resignation of one Director
|  |
Registry |
Nov 3, 2014 |
Appointment of a man as Director and Lawyer
|  |
Registry |
Nov 3, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 31, 2014 |
Annual return
|  |
Registry |
Jul 31, 2014 |
Change of particulars for director
|  |
Registry |
Jul 31, 2014 |
Change of particulars for director 2593349...
|  |
Registry |
Jul 24, 2014 |
Annual return
|  |
Financials |
May 28, 2014 |
Annual accounts
|  |
Financials |
May 12, 2014 |
Annual accounts 2593013...
|  |
Registry |
Dec 24, 2013 |
Change of registered office address
|  |
Registry |
Dec 24, 2013 |
Annual return
|  |
Registry |
Dec 24, 2013 |
Annual return 2121369...
|  |
Financials |
Dec 24, 2013 |
Annual accounts
|  |
Financials |
Dec 24, 2013 |
Annual accounts 7892995...
|  |
Financials |
Dec 24, 2013 |
Annual accounts
|  |
Registry |
Dec 24, 2013 |
Application for administrative restoration to the register
|  |
Financials |
Oct 29, 2013 |
Annual accounts
|  |
Registry |
Jun 5, 2013 |
Annual return
|  |
Financials |
Nov 22, 2012 |
Annual accounts
|  |
Registry |
Jun 8, 2012 |
Annual return
|  |
Registry |
Apr 10, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 27, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
Dec 2, 2011 |
Annual accounts
|  |
Registry |
Nov 17, 2011 |
Change of registered office address
|  |
Registry |
Aug 24, 2011 |
Annual return
|  |
Registry |
Jun 8, 2011 |
Annual return 5469...
|  |
Registry |
May 31, 2011 |
Change of accounting reference date
|  |
Registry |
May 17, 2011 |
Change of accounting reference date 2636171...
|  |
Registry |
Mar 9, 2011 |
Change of registered office address
|  |
Financials |
Dec 29, 2010 |
Annual accounts
|  |
Registry |
Nov 30, 2010 |
Appointment of a man as Director
|  |
Registry |
Nov 29, 2010 |
Appointment of a man as Corprate Finance and Director
|  |
Financials |
Nov 11, 2010 |
Annual accounts
|  |
Registry |
Sep 14, 2010 |
Resignation of one Corporate Financier and one Director (a man)
|  |
Registry |
Sep 14, 2010 |
Resignation of one Director
|  |
Registry |
Aug 27, 2010 |
Annual return
|  |
Registry |
Aug 27, 2010 |
Change of registered office address
|  |
Registry |
Jun 4, 2010 |
Annual return
|  |
Registry |
Jun 3, 2010 |
Change of particulars for director
|  |
Registry |
May 28, 2010 |
Change of accounting reference date
|  |
Registry |
Jan 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 8263107...
|  |
Registry |
Jan 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 29, 2009 |
Company name change
|  |
Registry |
Dec 29, 2009 |
Change of name certificate
|  |
Registry |
Dec 29, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 15, 2009 |
Annual return
|  |
Financials |
Sep 20, 2009 |
Annual accounts
|  |
Financials |
Sep 20, 2009 |
Annual accounts 8600824...
|  |
Financials |
Sep 11, 2009 |
Annual accounts
|  |
Registry |
Jun 11, 2009 |
Annual return
|  |
Financials |
Feb 19, 2009 |
Amended accounts
|  |
Registry |
Jan 19, 2009 |
Change in situation or address of registered office
|  |
Financials |
Nov 19, 2008 |
Annual accounts
|  |
Registry |
Nov 5, 2008 |
Annual return
|  |
Registry |
Oct 7, 2008 |
Resignation of a secretary
|  |
Registry |
Oct 2, 2008 |
Resignation of a person
|  |
Registry |
Sep 30, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Sep 23, 2008 |
Resignation of one Formation Agent and one Nominee Secretary
|  |
Registry |
Sep 12, 2008 |
Resignation of a person
|  |
Registry |
Sep 1, 2008 |
Resignation of one Chartered Surveyor and one Director (a man)
|  |
Registry |
Aug 18, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 6, 2008 |
Resignation of a person
|  |
Registry |
Aug 6, 2008 |
Resignation of a person 8613917...
|  |
Registry |
Jul 18, 2008 |
Resignation of 2 people: one Merchant Banker, one Company Director and one Director (a man)
|  |
Registry |
Jun 9, 2008 |
Annual return
|  |
Registry |
Jun 9, 2008 |
Change in situation or address of registered office
|  |
Financials |
Feb 27, 2008 |
Annual accounts
|  |
Registry |
Jan 15, 2008 |
Change in situation or address of registered office
|  |
Financials |
Dec 6, 2007 |
Annual accounts
|  |
Registry |
Sep 24, 2007 |
Annual return
|  |
Registry |
Jul 9, 2007 |
Annual return 5469...
|  |
Registry |
May 17, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Nov 29, 2006 |
Annual accounts
|  |
Registry |
Aug 31, 2006 |
Annual return
|  |
Registry |
Aug 30, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 18, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 4, 2006 |
Resignation of a person
|  |
Registry |
Jun 30, 2006 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jun 14, 2006 |
Annual return
|  |
Financials |
May 19, 2006 |
Annual accounts
|  |
Registry |
Mar 16, 2006 |
Memorandum of association
|  |
Registry |
Mar 14, 2006 |
Change of accounting reference date
|  |
Registry |
Mar 14, 2006 |
Resignation of a director
|  |
Registry |
Mar 14, 2006 |
Appointment of a director
|  |