Advanced company searchLink opens in new window

SECURESHARE PROPERTY MANAGEMENT LIMITED

Company number 02437295

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)
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
  • GBP 100
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