SUPERHIRE PROPS LIMITED

07537575
PROP HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7BX

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
29 Mar 2023 accounts Annual Accounts 10 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2021 accounts Annual Accounts 10 Buy now
29 Dec 2021 mortgage Registration of a charge 13 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 10 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Murlidhar Devidas Mulchandani) 2 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Girdhar Devidas Mulchandani) 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
28 Sep 2017 mortgage Registration of a charge 21 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Annual Accounts 9 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Murlidhar Devidas Mulchandani) 2 Buy now
16 Dec 2014 accounts Annual Accounts 9 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
05 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Change of particulars for director (Murlidhar Devidas Mulchandani) 2 Buy now
18 May 2012 officers Change of particulars for director (Girdhar Devidas Mulchandani) 2 Buy now
18 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2011 incorporation Incorporation Company 35 Buy now