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)
26 Apr 2018 SH06 Cancellation of shares. Statement of capital on 21 March 2018
  • GBP 550,043.39
26 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2018 SH03 Purchase of own shares.
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 13 December 2017
  • GBP 550,044.24
16 Jan 2018 SH03 Purchase of own shares.
02 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 SH19 Statement of capital on 16 June 2017
  • GBP 550,044.27
31 May 2017 SH20 Statement by Directors
31 May 2017 CAP-SS Solvency Statement dated 04/05/17
31 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 04/05/2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2016 TM01 Termination of appointment of Andrew John Duckworth as a director on 7 April 2016
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 550,044.27
11 Nov 2015 AD01 Registered office address changed from , C/O Baker Tilly, Bluebell House Brian Johnson Way, Preston, Lancashire, PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE on 11 November 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 550,044.27
22 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Andrew Mapstone
10 Aug 2015 MR01 Registration of charge 079307670004, created on 31 July 2015
05 Aug 2015 MR01 Registration of charge 079307670003, created on 31 July 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 550,043.61
30 Oct 2014 AP01 Appointment of Mr Andrew Richard Martin Mapstone as a director on 15 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2015
16 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2014