Advanced company searchLink opens in new window

SECURE LIVING LIMITED

Company number 04552447

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)
24 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
12 Aug 2015 AP03 Appointment of Mr Jonathan Andrew Cook as a secretary on 7 August 2015
12 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
20 Mar 2015 SH08 Change of share class name or designation
20 Mar 2015 CC04 Statement of company's objects
20 Mar 2015 SH10 Particulars of variation of rights attached to shares
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2015 MR01 Registration of charge 045524470003, created on 5 March 2015
05 Mar 2015 AD01 Registered office address changed from Unit a Pentagon Park Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW to C/O Gilt Edged Promotions Limited Kings Park Road Moulton Park Northampton Northamptonshire NN3 6LL on 5 March 2015
05 Mar 2015 TM01 Termination of appointment of Catherine Tracy Battison as a director on 5 March 2015
05 Mar 2015 AP01 Appointment of Mrs Anne-Marie Cook as a director on 5 March 2015
05 Mar 2015 TM01 Termination of appointment of Tanya Louise La Porta as a director on 5 March 2015
05 Mar 2015 AP01 Appointment of Mr Jonathan Andrew Cook as a director on 5 March 2015
05 Mar 2015 TM01 Termination of appointment of Philip Battison as a director on 5 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Feb 2015 MR04 Satisfaction of charge 1 in full
04 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Mrs Catherine Tracy Battison as a director