Advanced company searchLink opens in new window

SECURE EMPTY PROPERTY LIMITED

Company number 07930767

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)
19 Feb 2024 MR01 Registration of charge 079307670005, created on 30 January 2024
12 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
09 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2023
  • GBP 300,046.38
30 Nov 2023 AD02 Register inspection address has been changed from Mha Moore & Smalley Richard House 9 Winckley Square Preston Lancashire PR1 3HP England to Pennine Place 2a Charing Cross Road London WC2H 0HF
29 Nov 2023 AD04 Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
25 Oct 2023 AD01 Registered office address changed from C/O Richard House 9 Winckley Square Preston Lancashire PR1 3HP England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 25 October 2023
25 Oct 2023 AP03 Appointment of Milena Jeczelewska as a secretary on 18 October 2023
25 Oct 2023 AP01 Appointment of Mr Peter Damian Eglinton as a director on 18 October 2023
25 Oct 2023 AP01 Appointment of Mr Richard Andrew Scully as a director on 18 October 2023
25 Oct 2023 TM01 Termination of appointment of Andrew Richard Martin Mapstone as a director on 18 October 2023
25 Oct 2023 TM01 Termination of appointment of Simon Charles Broadbent as a director on 18 October 2023
25 Oct 2023 TM01 Termination of appointment of Geoffrey Frank Harold Bibby as a director on 18 October 2023
25 Oct 2023 PSC02 Notification of Clearway Group Holdings Limited as a person with significant control on 18 October 2023
25 Oct 2023 PSC07 Cessation of Enterprise Ventures [General Partners Nw Venture] Ltd as a person with significant control on 18 October 2023
25 Oct 2023 PSC07 Cessation of Enterprise Ventures Limited as a person with significant control on 18 October 2023
25 Oct 2023 PSC07 Cessation of Simon Charles Broadbent as a person with significant control on 18 October 2023
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 300,049.37
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2023
16 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
26 Oct 2022 SH02 Statement of capital on 19 October 2022
  • GBP 300,043.39