Download leads from Nexok and grow your business. Find out more

Su Property Limited

Documents

Total Documents133
Total Pages845

Filing History

17 November 2023Micro company accounts made up to 31 August 2023
13 July 2023Confirmation statement made on 19 May 2023 with no updates
22 February 2023Micro company accounts made up to 31 August 2022
21 June 2022Confirmation statement made on 19 May 2022 with no updates
25 May 2022Micro company accounts made up to 31 August 2021
19 May 2021Appointment of Mr Navid Dean as a director on 1 March 2021
19 May 2021Confirmation statement made on 19 May 2021 with updates
6 April 2021Micro company accounts made up to 31 August 2020
16 December 2020Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG on 16 December 2020
2 September 2020Confirmation statement made on 12 August 2020 with no updates
8 November 2019Micro company accounts made up to 31 August 2019
24 October 2019Amended micro company accounts made up to 31 August 2018
15 August 2019Confirmation statement made on 12 August 2019 with no updates
31 May 2019Micro company accounts made up to 31 August 2018
31 October 2018Compulsory strike-off action has been discontinued
30 October 2018First Gazette notice for compulsory strike-off
30 October 2018Confirmation statement made on 12 August 2018 with no updates
25 May 2018Total exemption full accounts made up to 31 August 2017
23 August 2017Confirmation statement made on 12 August 2017 with no updates
23 August 2017Confirmation statement made on 12 August 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
15 August 2016Termination of appointment of Zeeshan Sattar as a director on 12 August 2016
15 August 2016Confirmation statement made on 12 August 2016 with updates
15 August 2016Confirmation statement made on 12 August 2016 with updates
15 August 2016Termination of appointment of Zeeshan Sattar as a director on 12 August 2016
12 August 2016Termination of appointment of Noor Bibi as a director on 12 August 2016
12 August 2016Termination of appointment of Noor Bibi as a director on 12 August 2016
27 February 2016Total exemption small company accounts made up to 31 August 2015
27 February 2016Total exemption small company accounts made up to 31 August 2015
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
14 April 2015Total exemption small company accounts made up to 31 August 2014
14 April 2015Total exemption small company accounts made up to 31 August 2014
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
19 November 2013Total exemption small company accounts made up to 31 August 2013
19 November 2013Total exemption small company accounts made up to 31 August 2013
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
23 July 2013Appointment of Mr Zeeshan Sattar as a director
23 July 2013Appointment of Mr Zeeshan Sattar as a director
13 June 2013Registration of charge 058983640011
13 June 2013Registration of charge 058983640012
13 June 2013Registration of charge 058983640010
13 June 2013Registration of charge 058983640010
13 June 2013Registration of charge 058983640008
13 June 2013Registration of charge 058983640009
13 June 2013Registration of charge 058983640011
13 June 2013Registration of charge 058983640012
13 June 2013Registration of charge 058983640008
13 June 2013Registration of charge 058983640009
6 March 2013Total exemption small company accounts made up to 31 August 2012
6 March 2013Total exemption small company accounts made up to 31 August 2012
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
13 August 2012Termination of appointment of Noor Bibi as a secretary
13 August 2012Termination of appointment of Noor Bibi as a secretary
20 December 2011Total exemption small company accounts made up to 31 August 2011
20 December 2011Total exemption small company accounts made up to 31 August 2011
4 November 2011Annual return made up to 7 August 2011. List of shareholders has changed
4 November 2011Annual return made up to 7 August 2011. List of shareholders has changed
4 November 2011Annual return made up to 7 August 2011. List of shareholders has changed
29 June 2011Appointment of Mrs Noor Bibi as a director
29 June 2011Appointment of Mrs Noor Bibi as a director
24 June 2011Termination of appointment of Kazia Ullah as a director
24 June 2011Termination of appointment of Kazia Ullah as a director
8 June 2011Appointment of Noor Bibi as a secretary
8 June 2011Appointment of Noor Bibi as a secretary
8 June 2011Appointment of Zara Shazia Ishaq as a director
8 June 2011Termination of appointment of Zara Ishaq as a secretary
8 June 2011Appointment of Zara Shazia Ishaq as a director
8 June 2011Termination of appointment of Zara Ishaq as a secretary
21 February 2011Partial exemption accounts made up to 31 August 2010
21 February 2011Partial exemption accounts made up to 31 August 2010
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
23 February 2010Total exemption small company accounts made up to 31 August 2009
23 February 2010Total exemption small company accounts made up to 31 August 2009
13 December 2009Total exemption small company accounts made up to 31 August 2008
13 December 2009Amended accounts made up to 31 August 2007
13 December 2009Amended accounts made up to 31 August 2007
13 December 2009Total exemption small company accounts made up to 31 August 2008
27 August 2009Return made up to 07/08/09; full list of members
27 August 2009Appointment terminate, director and secretary zeeshan sattar logged form
27 August 2009Return made up to 07/08/09; full list of members
27 August 2009Appointment terminate, director and secretary zeeshan sattar logged form
8 July 2009Secretary's change of particulars / shazia ishaq / 25/06/2009
8 July 2009Secretary's change of particulars / shazia ishaq / 25/06/2009
1 July 2009Secretary appointed shazia pervin ishaq
1 July 2009Secretary appointed shazia pervin ishaq
20 May 2009Appointment terminated director zeeshan sattar
20 May 2009Appointment terminated director zeeshan sattar
18 February 2009Director appointed kazia ullah
18 February 2009Director appointed kazia ullah
8 February 2009Appointment terminated director navid ullah
8 February 2009Appointment terminated director navid ullah
25 September 2008Return made up to 07/08/08; full list of members
25 September 2008Return made up to 07/08/08; full list of members
20 September 2007Accounts for a dormant company made up to 31 August 2007
20 September 2007Accounts for a dormant company made up to 31 August 2007
24 August 2007Director resigned
24 August 2007Director resigned
24 August 2007Return made up to 07/08/07; full list of members
24 August 2007Return made up to 07/08/07; full list of members
28 April 2007Secretary resigned;director resigned
28 April 2007Secretary resigned;director resigned
28 April 2007New director appointed
28 April 2007New director appointed
28 April 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
11 March 2007New secretary appointed;new director appointed
11 March 2007New secretary appointed;new director appointed
8 February 2007Particulars of mortgage/charge
8 February 2007Particulars of mortgage/charge
21 September 2006Particulars of mortgage/charge
21 September 2006Particulars of mortgage/charge
19 September 2006Particulars of mortgage/charge
19 September 2006Particulars of mortgage/charge
19 September 2006Particulars of mortgage/charge
19 September 2006Particulars of mortgage/charge
7 September 2006Particulars of mortgage/charge
7 September 2006Particulars of mortgage/charge
2 September 2006Particulars of mortgage/charge
2 September 2006Particulars of mortgage/charge
2 September 2006Particulars of mortgage/charge
2 September 2006Particulars of mortgage/charge
7 August 2006Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
7 August 2006Incorporation
7 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing