About

Registered Number: 02581308
Date of Incorporation: 11/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 30 Ringley Road, Whitefield, Manchester, M45 7LE,

 

Supreme Investment Properties Ltd was registered on 11 February 1991 with its registered office in Manchester, it's status is listed as "Active". The companies directors are listed as Chadha, Leeza, Singh, Prehlad in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADHA, Leeza 18 November 1992 - 1
SINGH, Prehlad 01 March 1991 - 1

Filing History

Document Type Date
PSC04 - N/A 28 February 2020
CH01 - Change of particulars for director 28 February 2020
CH01 - Change of particulars for director 28 February 2020
CH03 - Change of particulars for secretary 28 February 2020
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
363s - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 22 April 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 14 December 1995
AA - Annual Accounts 09 March 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 10 February 1995
363s - Annual Return 14 March 1994
AA - Annual Accounts 05 March 1993
363s - Annual Return 21 February 1993
288 - N/A 08 December 1992
363s - Annual Return 26 April 1992
395 - Particulars of a mortgage or charge 22 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1991
287 - Change in situation or address of Registered Office 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
NEWINC - New incorporation documents 11 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 1991 Outstanding

N/A

Legal charge 22 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.