SECURESHARE PROPERTY MANAGEMENT LIMITED
Company number 02437295
- Company Overview for SECURESHARE PROPERTY MANAGEMENT LIMITED (02437295)
- Filing history for SECURESHARE PROPERTY MANAGEMENT LIMITED (02437295)
- People for SECURESHARE PROPERTY MANAGEMENT LIMITED (02437295)
- More for SECURESHARE PROPERTY MANAGEMENT LIMITED (02437295)
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) |
---|---|---|---|
21 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
18 Oct 2019 | PSC07 | Cessation of Audrey Naylor as a person with significant control on 17 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Audrey Naylor as a director on 17 October 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
08 Jun 2016 | AP01 | Appointment of Mr. John Lewis as a director on 16 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Nicola Dawn Jackson as a director on 16 May 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
06 Oct 2015 | AD01 | Registered office address changed from 4 Hamlin Court 3 Sedgwick Road Bishopstoke Eastleigh Hampshire SO50 6FT to 3 Hamlin Court 3 Sedgwick Road Eastleigh Hampshire SO50 6FJ on 6 October 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Apr 2015 | TM02 | Termination of appointment of Nicola Dawn Jackson as a secretary on 30 April 2015 |