SUPRAFILT GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-14 update statutory_documents SECRETARY APPOINTED JULIE FIELDEN
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-11 update statutory_documents ADOPT ARTICLES 15/03/2023
2023-04-07 update num_mort_outstanding 4 => 0
2023-04-07 update num_mort_satisfied 2 => 6
2023-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AERZEN MACHINES LIMITED
2023-03-30 update statutory_documents CESSATION OF GRAEME FIELDEN AS A PSC
2023-03-30 update statutory_documents CESSATION OF JONATHAN STEPHEN LORD AS A PSC
2023-03-23 update statutory_documents DIRECTOR APPOINTED MR MATTHEW GEORGE MOREY
2023-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN LORD
2023-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052355490005
2023-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052355490006
2023-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FIELDEN / 19/09/2016
2016-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN LORD / 19/09/2016
2016-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN LORD / 19/09/2016
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 delete address UNIT 1 ALBION ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL11 4JB
2016-03-13 insert address SAGAR HOLME MILL BURNLEY ROAD EAST ROSSENDALE LANCASHIRE ENGLAND AND WALES UNITED KINGDOM BB4 9NT
2016-03-13 update registered_address
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM SAGAR HOLME MILL BURNLEY ROAD EAST ROSSENDALE LANCASHIRE BB4 9NT
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM UNIT 1 ALBION ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL11 4JB
2016-02-11 update num_mort_charges 5 => 6
2016-02-11 update num_mort_outstanding 3 => 4
2016-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052355490006
2015-11-09 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-09 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-19 update statutory_documents 20/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-15 update statutory_documents 20/09/14 FULL LIST
2014-07-07 update num_mort_charges 4 => 5
2014-07-07 update num_mort_outstanding 2 => 3
2014-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052355490005
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-04 update statutory_documents 20/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 20/09/12 FULL LIST
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-27 update statutory_documents 20/09/11 FULL LIST
2011-06-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 21/09/10 FULL LIST
2010-12-31 update statutory_documents 20/09/10 FULL LIST
2010-04-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 20/09/09 FULL LIST
2009-08-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS
2008-09-25 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 1 SAINT CHADS COURT ROCHDALE LANCASHIRE OL16 1QU
2008-05-14 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents NC INC ALREADY ADJUSTED 01/01/07
2007-06-02 update statutory_documents £ NC 1000/1100 15/05/0
2007-06-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02 update statutory_documents COMPANY NAME CHANGED LORD & FIELDEN LIMITED CERTIFICATE ISSUED ON 02/04/07
2006-09-21 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-29 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION