Advanced company searchLink opens in new window

SECURE HOMES SERVICES LIMITED

Company number 01404439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
28 Jan 2020 AP03 Appointment of Mark Philip David Stevens as a secretary on 9 December 2019
27 Jan 2020 TM02 Termination of appointment of Alan Jonathan Karter as a secretary on 9 December 2019
27 Jan 2020 AP01 Appointment of Mr Jonathan Miles Bowers as a director on 14 January 2020
11 Dec 2019 TM01 Termination of appointment of Neeraj Kapur as a director on 6 December 2019
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
21 May 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 AD02 Register inspection address has been changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to 8th Floor, 67 Lombard Street London EC3V 9LJ
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
22 May 2018 AA Full accounts made up to 31 December 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
11 May 2017 AA Full accounts made up to 31 December 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
09 Jun 2016 AD03 Register(s) moved to registered inspection location Arbuthnot House 7 Wilson Street London EC2M 2SN
13 May 2016 AA Full accounts made up to 31 December 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
01 Jul 2015 AD02 Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN
30 Jun 2015 CH01 Director's details changed for Mr Paul Anthony Lynam on 30 June 2015
30 Jun 2015 CH03 Secretary's details changed for Alan Jonathan Karter on 17 November 2014
30 Jun 2015 AD04 Register(s) moved to registered office address One Arleston Way Solihull B90 4LH
08 Jun 2015 AA Full accounts made up to 31 December 2014
16 Sep 2014 AP03 Appointment of Alan Jonathan Karter as a secretary on 31 August 2014
16 Sep 2014 TM02 Termination of appointment of Jeremy Robin Kaye as a secretary on 31 August 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2