Supernova Bedford LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 23, 2022)shareholder details and share percentages 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 434 companies registered at this street
Postal Code NW44DJ Sector management, real, estate, fee, contract
Visits Searches Document Type Publication 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